Search icon

AMADO ELECTRIC, LLC. - Florida Company Profile

Company Details

Entity Name: AMADO ELECTRIC, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMADO 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: 03 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: L13000095068
FEI/EIN Number 455272095

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7134 NC HWY 42 S, RAMSEUR, NC, 27316, US
Mail Address: 1327 NORTHGLEN LANE, Lakeland, FL, 33813, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHILS AMADO Manager 2405 ROSLYN LANE, LAKELAND, FL, 33812
Chils Amado Manager 2405 Roslyn lane, Lakeland, FL, 33812
Chils Amado Agen 2405 Roslyn lane, Lakeland, FL, 33812
Chils Amado Agent 2405 ROSLYN LANE, LAKELAND, FL, 33812

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-26 1327 Northglen Lane, LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-26 1327 Northglen Lane, LAKELAND, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-09 7134 NC HWY 42 S, RAMSEUR, NC 27316 -
CHANGE OF MAILING ADDRESS 2024-10-09 7134 NC HWY 42 S, RAMSEUR, NC 27316 -
REGISTERED AGENT NAME CHANGED 2023-11-27 Chils, Amado -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-07-29 - -
REINSTATEMENT 2015-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-11-27
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-10-15
LC Amendment 2019-07-29
ANNUAL REPORT 2018-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State