Entity Name: | GENESIS ELECTRIC SERVICES LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GENESIS ELECTRIC 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. |
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: | 29 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Aug 2023 (2 years ago) |
Document Number: | L14000086774 |
FEI/EIN Number |
47-1515129
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2825 Murray Pass, Odessa, FL, 33556, US |
Mail Address: | 2825 Murray Pass, Odessa, FL, 33556, US |
ZIP code: | 33556 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STIRN KEVIN | Mr | 2825 Murray Pass, Odessa, FL, 33556 |
STIRN KEVIN MMR. | Agent | 2825 Murray Pass, Odessa, FL, 33556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-08-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-17 | 2825 Murray Pass, Odessa, FL 33556 | - |
REINSTATEMENT | 2019-10-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-17 | 2825 Murray Pass, Odessa, FL 33556 | - |
CHANGE OF MAILING ADDRESS | 2019-10-17 | 2825 Murray Pass, Odessa, FL 33556 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-18 | STIRN, KEVIN M, MR. | - |
REINSTATEMENT | 2018-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000168660 | TERMINATED | 1000000883306 | PASCO | 2021-04-07 | 2031-04-14 | $ 626.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000655538 | TERMINATED | 1000000842472 | PINELLAS | 2019-09-30 | 2029-10-02 | $ 428.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J17000353435 | TERMINATED | 1000000745985 | PINELLAS | 2017-06-16 | 2027-06-21 | $ 390.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J17000163859 | TERMINATED | 1000000737943 | PINELLAS | 2017-03-16 | 2027-03-24 | $ 415.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
REINSTATEMENT | 2023-08-23 |
ANNUAL REPORT | 2021-09-22 |
ANNUAL REPORT | 2020-01-21 |
REINSTATEMENT | 2019-10-17 |
REINSTATEMENT | 2018-10-18 |
REINSTATEMENT | 2017-08-25 |
ANNUAL REPORT | 2015-02-27 |
LC Amendment | 2014-10-02 |
Florida Limited Liability | 2014-05-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1096347403 | 2020-05-03 | 0455 | PPP | 2825 MURRAY PASS, ODESSA, FL, 33556-4172 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State