Entity Name: | FLORIDA ELECTRIC PARTNERSHIP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA ELECTRIC PARTNERSHIP, 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: | 03 Jun 2013 (12 years ago) |
Document Number: | L13000080205 |
FEI/EIN Number |
46-2919489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13020 95th Street N, Largo, FL, 33773, US |
Mail Address: | 13020 95th Street N, Largo, FL, 33773, US |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROOKER TERRY D | Managing Member | 726 N. FLORIDA AVENUE, TARPON SPRINGS, FL, 34689 |
A Mauder Scott A | Managing Member | 13020 95th Street N, Largo, FL, 33773 |
Mauder Scott A | Agent | 13020 95th Street N, Largo, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 13020 95th Street N, Largo, FL 33773 | - |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 13020 95th Street N, Largo, FL 33773 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 13020 95th Street N, Largo, FL 33773 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-16 | Mauder, Scott A | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000243000 | LAPSED | 2016-CC-002515-O | ORANGE COUNTY COURT | 2016-04-11 | 2021-04-13 | $8261.12 | CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL,, SUITE #2, ORLANDO, FL 32810 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-04 |
AMENDED ANNUAL REPORT | 2018-08-29 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9059208302 | 2021-01-30 | 0455 | PPS | 2011 Weaver Park Dr, Clearwater, FL, 33765-2131 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2036557410 | 2020-05-05 | 0455 | PPP | 2011 Weaver Park Dr, Clearwater, FL, 33765 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State