Search icon

ADVANCED ELECTRICAL & BUILDING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ADVANCED ELECTRICAL & BUILDING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCED ELECTRICAL & BUILDING SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Mar 2014 (11 years ago)
Date of dissolution: 07 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2023 (2 years ago)
Document Number: L14000034945
FEI/EIN Number 46-5018392

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

Address: 205 4TH STREET, Prairie du Sac, WI, 53578, US
Mail Address: 205 4TH STREET, Prairie du Sac, WI, 53578, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUSTAFSON MARCIA A Authorized Member 205 4TH STREET, Prairie du Sac, WI, 53578
GUSTAFSON TIMOTHY J Authorized Member 205 4TH STREET, Prairie du Sac, WI, 53578
GUSTAFSON TIMOTHY J Agent 205 4TH STREET, Prairie du Sac, FL, 53578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 205 4TH STREET, Prairie du Sac, WI 53578 -
CHANGE OF MAILING ADDRESS 2021-04-08 205 4TH STREET, Prairie du Sac, WI 53578 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 205 4TH STREET, Prairie du Sac, FL 53578 -
LC NAME CHANGE 2015-04-07 ADVANCED ELECTRICAL & BUILDING SERVICES LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-07
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-04-28
LC Name Change 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State