Search icon

JAMIE "THE ELECTRICIAN" LLC - Florida Company Profile

Company Details

Entity Name: JAMIE "THE ELECTRICIAN" LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMIE "THE ELECTRICIAN" 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: 18 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2020 (5 years ago)
Document Number: L14000146571
FEI/EIN Number 47-1868574

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

Address: 729 Southeast 40th Avenue, Ocala, FL, 34471, US
Mail Address: 729 Southeast 40th Avenue, Ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMONEAU JAMES MPRES President 729 Southeast 40th Avenue, OCALA, FL, 34471
SIMONEAU RENEE MVP Vice President 729 Southeast 40th Avenue, Ocala, FL, 34471
SIMONEAU JAMES M Agent 729 Southeast 40th Avenue, Ocala, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-10 SIMONEAU, JAMES M -
CHANGE OF MAILING ADDRESS 2025-01-10 729 Southeast 40th Avenue, Ocala, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 729 Southeast 40th Avenue, Ocala, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 729 Southeast 40th Avenue, Ocala, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 729 Southeast 40th Avenue, Ocala, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 729 Southeast 40th Avenue, Ocala, FL 34471 -
CHANGE OF MAILING ADDRESS 2024-03-19 729 Southeast 40th Avenue, Ocala, FL 34471 -
REGISTERED AGENT NAME CHANGED 2020-11-06 SIMONEAU, JAMES M -
REINSTATEMENT 2020-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000651887 TERMINATED 1000000764038 LAKE 2017-11-27 2037-11-29 $ 1,034.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-11-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-08-27
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-09-18

Date of last update: 01 May 2025

Sources: Florida Department of State