Entity Name: | ELECTRICAL SYSTEMS INTEGRATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELECTRICAL SYSTEMS INTEGRATION 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: |
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: | 17 Oct 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L14000162473 |
FEI/EIN Number |
47-2130345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 80 SW 8TH AVE, DANIA BEACH, FL, 33004, US |
Address: | 80 sw 8th ave, dania beach, FL, 33004, US |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMBERS KADEEM | Manager | 80 SW 8TH AVE, DANIA BEACH, FL, 33004 |
CHAMBERS KADEEM | Agent | 80 SW 8TH AVE, DANIA BEACH, FL, 33004 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000105521 | ELECTRICAL SYSTEMS INTEGRATION LLC | EXPIRED | 2014-10-17 | 2024-12-31 | - | 2046 AMBERGRIS DR., ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-01 | 80 SW 8TH AVE, 104A, DANIA BEACH, FL 33004 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-01 | 80 sw 8th ave, 104a, dania beach, FL 33004 | - |
CHANGE OF MAILING ADDRESS | 2023-06-01 | 80 sw 8th ave, 104a, dania beach, FL 33004 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-01 | CHAMBERS, KADEEM | - |
REINSTATEMENT | 2023-06-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-06-01 |
REINSTATEMENT | 2020-12-11 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-01-09 |
Florida Limited Liability | 2014-10-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State