Search icon

ELECTRICAL MANAGEMENT SERVICE LLC - Florida Company Profile

Company Details

Entity Name: ELECTRICAL MANAGEMENT SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELECTRICAL MANAGEMENT SERVICE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Oct 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000161112
FEI/EIN Number 47-2141771

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

Address: 2650 NW 1st AVE, BOCA RATON, FL, 33431, US
Mail Address: 9720 BRISTOL AVE, OZONE PARK, NY, 11417, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES JAMES SOLE 18163 PARKMONT AVE, CLEVELAND, OH, 44135
JAMES HAYES Agent 2650 NW 1st Ave, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-26 2650 NW 1st Ave, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2022-10-26 JAMES, HAYES -
CHANGE OF MAILING ADDRESS 2022-10-26 2650 NW 1st AVE, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-26 2650 NW 1st AVE, BOCA RATON, FL 33431 -
REINSTATEMENT 2022-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-10-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-10-26
REINSTATEMENT 2022-07-11
REINSTATEMENT 2020-09-10
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
REINSTATEMENT 2015-10-21
Florida Limited Liability 2014-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State