Entity Name: | NATURAL ELECTRIC , LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Apr 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 15 Aug 2014 (10 years ago) |
Document Number: | L14000055587 |
FEI/EIN Number | 32-0437810 |
Address: | 2850 Mine and Mill Rd., Suite 8, Lakeland, FL, 33801, US |
Mail Address: | 2850 Mine and Mill Rd., Suite 8, Lakeland, FL, 33801, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fisher Michael | Agent | 2850 Mine and Mill Rd., Lakeland, FL, 33801 |
Name | Role | Address |
---|---|---|
Fisher Michael E | Manager | 2850 Mine and Mill Rd., Lakeland, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-29 | 2850 Mine and Mill Rd., Suite 8, Lakeland, FL 33801 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-29 | 2850 Mine and Mill Rd., Suite 8, Lakeland, FL 33801 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-29 | 2850 Mine and Mill Rd., Suite 8, Lakeland, FL 33801 | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-04 | Fisher, Michael | No data |
LC STMNT OF RA/RO CHG | 2014-08-15 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000443111 | ACTIVE | 2022-CC-919-O | ORANGE COUNTY, COUNTY COURT | 2022-09-01 | 2027-09-19 | $6,925.30 | MAYER ELECTRIC SUPPLY COMPANY, INC., 1390 COLUMBIA HIGHWAY, DOTHAN AL 36301 |
J20000206314 | TERMINATED | 2020-CC-000104 | POLK COUNTY COURT | 2020-04-16 | 2025-04-28 | $17763.50 | REXEL USA, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State