Search icon

PRO 24 ELECTRIC, LLC - Florida Company Profile

Company Details

Entity Name: PRO 24 ELECTRIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO 24 ELECTRIC, 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: 24 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Apr 2017 (8 years ago)
Document Number: L14000181924
FEI/EIN Number 47-2414818

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

Address: 14 Hibiscus Ct, Eustis, FL, 32726, US
Mail Address: 14 Hibiscus Ct, Eustis, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAILEY BRUCE W President 14 Hibiscus Ct, Eustis, FL, 32726
RAILEY BRUCE W Manager 14 Hibiscus Ct, Eustis, FL, 32726
Railey Gregory B Authorized Member 14 Hibiscus Ct, Eustis, FL, 32726
Kyle Mike Authorized Member 120 Pinto Ln, Ormond Beach, FL, 32174
RAILEY BRUCE W Agent 14 Hibiscus Ct, Eustis, FL, 32726

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-09 9779 E Baymeadows Dr, Inverness, FL 34450 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-09 9779 E Baymeadows Dr, Inverness, FL 34450 -
CHANGE OF MAILING ADDRESS 2025-02-09 9779 E Baymeadows Dr, Inverness, FL 34450 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-01 14 Hibiscus Ct, Eustis, FL 32726 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-01 14 Hibiscus Ct, Eustis, FL 32726 -
CHANGE OF MAILING ADDRESS 2022-11-01 14 Hibiscus Ct, Eustis, FL 32726 -
LC AMENDMENT 2017-04-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-04
AMENDED ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2023-03-10
AMENDED ANNUAL REPORT 2022-11-01
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6111557409 2020-05-13 0491 PPP 2525 S. Peninsula Dr., Daytona Beach, FL, 32118
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3296
Loan Approval Amount (current) 3296
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32118-0001
Project Congressional District FL-06
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3315.05
Forgiveness Paid Date 2020-12-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State