Entity Name: | STRIKING ELECTRIC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STRIKING ELECTRIC LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Apr 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 28 Feb 2022 (3 years ago) |
Document Number: | L13000050883 |
FEI/EIN Number |
46-2493294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3887 MANNIX DR, Naples, FL, 34114, US |
Mail Address: | 3887 MANNIX DR, Naples, FL, 34114, US |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Acuna Diego | President | 1397 Oakes Blvd, Naples, FL, 34119 |
Acuna Clara V | Vice President | 1397 Oakes Blvd, Naples, FL, 34119 |
ACUNA DIEGO | Agent | 1397 Oakes Blvd, Naples, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-11-26 | 3887 MANNIX DR, SUITE 618, Naples, FL 34114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-26 | 3887 MANNIX DR, SUITE 618, Naples, FL 34114 | - |
LC AMENDMENT | 2022-02-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-15 | 1397 Oakes Blvd, Naples, FL 34119 | - |
REINSTATEMENT | 2018-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-21 | ACUNA, DIEGO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2017-04-10 | - | - |
LC AMENDMENT | 2013-06-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-11 |
LC Amendment | 2022-02-28 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-10 |
REINSTATEMENT | 2018-10-21 |
LC Amendment | 2017-04-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1457768403 | 2021-02-02 | 0455 | PPS | 3811 Enterprise Ave Ste 3, Naples, FL, 34104-3634 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2180947708 | 2020-05-01 | 0455 | PPP | 1397 Oakes Blvd, NAPLES, FL, 34119 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State