Search icon

JAMIE "THE ELECTRICIAN" LLC

Company Details

Entity Name: JAMIE "THE ELECTRICIAN" LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Sep 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2020 (4 years ago)
Document Number: L14000146571
FEI/EIN Number 47-1868574
Address: 729 Southeast 40th Avenue, Ocala, FL 34471
Mail Address: 729 Southeast 40th Avenue, Ocala, FL 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
SIMONEAU, JAMES M Agent 729 Southeast 40th Avenue, Ocala, FL 34471

President

Name Role Address
SIMONEAU, JAMES M, PRES President 729 Southeast 40th Avenue, OCALA, FL 34471

Vice President

Name Role Address
SIMONEAU, RENEE M, VP Vice President 729 Southeast 40th Avenue, Ocala, FL 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-10 SIMONEAU, JAMES M No data
CHANGE OF MAILING ADDRESS 2025-01-10 729 Southeast 40th Avenue, Ocala, FL 34471 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 729 Southeast 40th Avenue, Ocala, FL 34471 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 729 Southeast 40th Avenue, Ocala, FL 34471 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 729 Southeast 40th Avenue, Ocala, FL 34471 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 729 Southeast 40th Avenue, Ocala, FL 34471 No data
CHANGE OF MAILING ADDRESS 2024-03-19 729 Southeast 40th Avenue, Ocala, FL 34471 No data
REGISTERED AGENT NAME CHANGED 2020-11-06 SIMONEAU, JAMES M No data
REINSTATEMENT 2020-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

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: 20 Feb 2025

Sources: Florida Department of State