Entity Name: | BREVARD ELECTRIC & LIGHTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BREVARD ELECTRIC & LIGHTING, 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: | 02 Dec 2014 (10 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: | L14000184503 |
FEI/EIN Number |
47-2535352
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 395 carmine dr, COCOA BEACH, FL, 32931, US |
Mail Address: | PO BOX 1262, CAPE CANAVERAL, FL, 32920, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEATTIE MARK A | Authorized Member | PO BOX 1262, CAPE CANAVERAL, FL, 32920 |
BEATTIE SALLY J | Manager | PO BOX 1262, CAPE CANAVERAL, FL, 32920 |
BEATTIE SALLY | Agent | 395 CARMINE DRIVE, COCOA BEACH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-17 | 395 CARMINE DRIVE, COCOA BEACH, FL 32931 | - |
CHANGE OF MAILING ADDRESS | 2021-02-17 | 395 carmine dr, COCOA BEACH, FL 32931 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-17 | BEATTIE, SALLY | - |
LC AMENDMENT | 2018-01-29 | - | - |
LC AMENDMENT | 2017-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-19 | 395 carmine dr, COCOA BEACH, FL 32931 | - |
LC AMENDMENT | 2016-02-22 | - | - |
LC AMENDMENT | 2015-07-23 | - | - |
LC AMENDMENT | 2015-05-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-22 |
AMENDED ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-06 |
LC Amendment | 2018-01-29 |
LC Amendment | 2017-09-21 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-04-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8580407303 | 2020-05-01 | 0455 | PPP | 395 Carmine Drive, Cocoa Beach, FL, 32931 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State