Search icon

NATURAL ELECTRIC , LLC

Company Details

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

Agent

Name Role Address
Fisher Michael Agent 2850 Mine and Mill Rd., Lakeland, FL, 33801

Manager

Name Role Address
Fisher Michael E Manager 2850 Mine and Mill Rd., Lakeland, FL, 33801

Events

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

Debts

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

Documents

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