Search icon

NATURAL ELECTRIC , LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (11 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
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fisher Michael E Manager 2850 Mine and Mill Rd., Lakeland, FL, 33801
Fisher Michael Agent 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 -
CHANGE OF MAILING ADDRESS 2023-01-29 2850 Mine and Mill Rd., Suite 8, Lakeland, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 2850 Mine and Mill Rd., Suite 8, Lakeland, FL 33801 -
REGISTERED AGENT NAME CHANGED 2020-03-04 Fisher, Michael -
LC STMNT OF RA/RO CHG 2014-08-15 - -

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

USAspending Awards / Financial Assistance

Date:
2021-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
171150.00
Total Face Value Of Loan:
171150.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
155500.00
Total Face Value Of Loan:
155500.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$155,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$155,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$157,340.08
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $155,500
Jobs Reported:
26
Initial Approval Amount:
$171,150
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$171,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$173,251.34
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $171,148
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State