Search icon

PHASE 2 ELECTRIC LLC - Florida Company Profile

Company Details

Entity Name: PHASE 2 ELECTRIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHASE 2 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: 04 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Oct 2023 (2 years ago)
Document Number: L14000036421
FEI/EIN Number 46-5003906

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

Address: 2351 N Dixie Hwy, POMPANO BEACH, FL, 33060, US
Mail Address: 2351 N Dixie Hwy, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHASE 2 ELECTRIC LLC 401K PLAN 2023 465003906 2024-06-20 PHASE 2 ELECTRIC LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238210
Sponsor’s telephone number 5612158812
Plan sponsor’s address 2351 N DIXIE HWY, POMPANO BEACH, FL, 33060

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
PHASE 2 ELECTRIC LLC 401K PLAN 2022 465003906 2023-06-21 PHASE 2 ELECTRIC LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238210
Sponsor’s telephone number 5612158812
Plan sponsor’s address 2351 N DIXIE HWY, POMPANO BEACH, FL, 33060

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
POLARITY ELECTRICAL LLC Authorized Member -
Tost Luis E Managing Member 2351 N Dixie Hwy, POMPANO BEACH, FL, 33060
TOST LUIS E Agent 2351 N. DIXIE HWY, POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000072466 WESWORTH ELECTRIC ACTIVE 2022-06-15 2027-12-31 - 2351 N DIXIE HWY, POMPANO BEACH, FL, 33060
G14000031947 WESWORTH ELECTRIC EXPIRED 2014-03-31 2019-12-31 - 55 SE 6TH ST, 1607, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-10-13 - -
REGISTERED AGENT NAME CHANGED 2023-10-13 TOST, LUIS E -
REGISTERED AGENT ADDRESS CHANGED 2023-10-13 2351 N. DIXIE HWY, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2018-03-31 2351 N Dixie Hwy, POMPANO BEACH, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-12 2351 N Dixie Hwy, POMPANO BEACH, FL 33060 -

Court Cases

Title Case Number Docket Date Status
WELCH MONESTIME, VS ALLIANCE RECOVERY SYSTEMS, LLC, et al., 3D2023-0898 2023-05-19 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
04-10638 SP

Parties

Name Welch Monestime
Role Appellant
Status Active
Name ALLIANCE RECOVERY SYSTEMS, LLC
Role Appellee
Status Active
Representations Carlos Cruanes, Juan G. Andreu, Charles Merrill Eiss, Jorge Luis Palma
Name PHASE 2 ELECTRIC LLC
Role Appellee
Status Active
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-09-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-22
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that pro se Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida is hereby dismissed.
View View File
Docket Date 2023-09-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Welch Monestime
Docket Date 2023-09-11
Type Response
Subtype Reply
Description Reply to Appellee's Response
On Behalf Of Welch Monestime
Docket Date 2023-09-07
Type Response
Subtype Response
Description RESPONSE ~ Appellee's Response to Pro SE Appellant's Motion for Contempt/Enforcement and Reissue Relinquish Jurisdiction 'Pursuant to Court Dated August 31, 2023
On Behalf Of ALLIANCE RECOVERY SYSTEMS, LLC
Docket Date 2023-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLIANCE RECOVERY SYSTEMS, LLC
Docket Date 2023-08-31
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within ten (10) days from the date of this Order, to pro se Appellant's Motion for "Contempt/Enforcement and Reissue Relinquish Jurisdiction."
Docket Date 2023-08-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for Contempt/Enforcement and Reissue Relinquish Jurisdiction
On Behalf Of Welch Monestime
Docket Date 2023-07-19
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose of obtaining a ruling on the motion for rehearing.
Docket Date 2023-06-28
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within ten (10) days from the date of this Order, to pro se Appellant's Motion to Relinquish Jurisdiction and/or Abeyance.
Docket Date 2023-06-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Welch Monestime
Docket Date 2023-06-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Welch Monestime
Docket Date 2023-05-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Welch Monestime
Docket Date 2023-05-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before May 29, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2023-05-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALLIANCE RECOVERY SYSTEMS, LLC
Docket Date 2023-09-13
Type Order
Subtype Order
Description Upon consideration of pro se Appellant's "Motion for Contempt Enforcement and Reissue Relinquish Jurisdiction," the Motion for Contempt is hereby denied. Jurisdiction of this cause is relinquished to the trial court, for a period of thirty (30) days from the date of this Order, for the purpose(s) stated in the Motion. Within five (5) days of this Order, pro se Appellant must notice the motion for rehearing at the earliest date that both parties are available and, in any event, within twenty-five (25) days. It is the duty of pro se Appellant to bring the motion to the attention of the trial court. Failure to obey this Order may cause pro se Appellant to be subject to sanctions, including deeming the motion for rehearing denied, or dismissal of this appeal. Order
View View File
Docket Date 2023-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-01
LC Amendment 2023-10-13
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7505407102 2020-04-14 0455 PPP 2351 N DIXIE HWY, POMPANO BEACH, FL, 33060-4960
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162900
Loan Approval Amount (current) 162900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33060-4960
Project Congressional District FL-20
Number of Employees 17
NAICS code 238210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 164135.32
Forgiveness Paid Date 2021-01-20
3705058401 2021-02-05 0455 PPS 2351 N Dixie Hwy, Pompano Beach, FL, 33060-4960
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163570
Loan Approval Amount (current) 163570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-4960
Project Congressional District FL-20
Number of Employees 17
NAICS code 238210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 165473.77
Forgiveness Paid Date 2022-04-04

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3359084 PHASE 2 ELECTRIC LLC - NY33PMF1LK87 2351 N DIXIE HWY, POMPANO BEACH, FL, 33060-4960
Capabilities Statement Link -
Phone Number 305-590-5099
Fax Number -
E-mail Address luis@wesworth.com
WWW Page www.wesworth.com
E-Commerce Website -
Contact Person LUIS TOST
County Code (3 digit) 011
Congressional District 20
Metropolitan Statistical Area 2680
CAGE Code 0QGF0
Year Established 2014
Accepts Government Credit Card Yes
Legal Structure Partnership
Ownership and Self-Certifications Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes
Code 221118
NAICS Code's Description Other Electric Power Generation
Buy Green Yes
Code 221122
NAICS Code's Description Electric Power Distribution
Buy Green Yes
Code 237130
NAICS Code's Description Power and Communication Line and Related Structures Construction
Buy Green Yes
Code 335311
NAICS Code's Description Power, Distribution and Specialty Transformer Manufacturing
Buy Green Yes
Code 423610
NAICS Code's Description Electrical Apparatus and Equipment, Wiring Supplies, and Related Equipment Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2901100 Intrastate Non-Hazmat 2016-07-05 10000 2015 1 1 Private(Property)
Legal Name PHASE 2 ELECTRIC LLC
DBA Name WESWORTH ELECTRIC
Physical Address 800 NE 42ND ST, POMPANO BEACH, FL, 33064-4206, US
Mailing Address 800 NE 42ND ST, POMPANO BEACH, FL, 33064-4206, US
Phone (954) 580-4070
Fax -
E-mail MARY@DOTAUTHORITY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State