Search icon

STRIKING ELECTRIC LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133890
Loan Approval Amount (current) 133890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34104-3634
Project Congressional District FL-19
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134775.68
Forgiveness Paid Date 2021-10-06
2180947708 2020-05-01 0455 PPP 1397 Oakes Blvd, NAPLES, FL, 34119
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76787
Loan Approval Amount (current) 76787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34119-0099
Project Congressional District FL-26
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77533.24
Forgiveness Paid Date 2021-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State