Search icon

SOUTHSIDE ELECTRICAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SOUTHSIDE ELECTRICAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHSIDE ELECTRICAL 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.
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: 01 Oct 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jun 2023 (2 years ago)
Document Number: L14000153152
FEI/EIN Number 352561680

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

Address: 33609 Picciola Dr, Fruitland Park, FL, 34731, US
Mail Address: 33609 Picciola Dr, Fruitland Park, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PURVIS JERAD N Manager 33609 Picciola Dr, Fruitland Park, FL, 34731
PURVIS JERAD N Agent 33609 Picciola Dr, Fruitland Park, FL, 34731
MICHELLE SHEREE PURVIS Manager 33609 PICCIOLA DR, FRUITLAND, FL, 34731

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 33609 Picciola Dr, Fruitland Park, FL 34731 -
CHANGE OF MAILING ADDRESS 2021-02-02 33609 Picciola Dr, Fruitland Park, FL 34731 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 33609 Picciola Dr, Fruitland Park, FL 34731 -
LC STMNT OF RA/RO CHG 2019-12-30 - -
LC STMNT OF RA/RO CHG 2016-04-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-13
LC Amendment 2023-06-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
CORLCRACHG 2019-12-30
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State