Search icon

STANDARD ELECTRIC LLC - Florida Company Profile

Company Details

Entity Name: STANDARD ELECTRIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STANDARD 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: 23 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Feb 2016 (9 years ago)
Document Number: L15000051329
FEI/EIN Number 47-3583613

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

Address: 704 SW 75th Avenue, North Lauderdale, FL, 33068, US
Mail Address: 704 SW 75th Avenue, North Lauderdale, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ORLANDO Chief Executive Officer 704 SW 75th Avenue, North Lauderdale, FL, 33068
JOHNSON PAUL Authorized Person 704 SW 75th Avenue, North Lauderdale, FL, 33068
FILE FLORIDA CO. Agent 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2023-02-20 FILE FLORIDA CO. -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 704 SW 75th Avenue, North Lauderdale, FL 33068 -
CHANGE OF MAILING ADDRESS 2018-04-26 704 SW 75th Avenue, North Lauderdale, FL 33068 -
LC AMENDMENT 2016-02-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State