Search icon

PRIMARY ELECTRIC POWER, LLC - Florida Company Profile

Company Details

Entity Name: PRIMARY ELECTRIC POWER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIMARY ELECTRIC POWER, 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: 07 May 2015 (10 years ago)
Date of dissolution: 17 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Aug 2022 (3 years ago)
Document Number: L15000081573
FEI/EIN Number 47-3953176

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

Address: 4845 WHISTLERS GREEN CIR., NAPLES, FL, 34116, US
Mail Address: 4845 WHISTLERS GREEN CIR., NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERDECIA LEONELY Authorized Member 4845 WHISTLERS GREEN CIR., NAPLES, FL, 34116
VERDECIA LEONELY Agent 4845 WHISTLERS GREEN CIR., NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-17 - -
REINSTATEMENT 2019-01-16 - -
REGISTERED AGENT NAME CHANGED 2019-01-16 VERDECIA, LEONELY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 4845 WHISTLERS GREEN CIR., APT 8, NAPLES, FL 34116 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 4845 WHISTLERS GREEN CIR., APT 8, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2016-04-07 4845 WHISTLERS GREEN CIR., APT 8, NAPLES, FL 34116 -
LC NAME CHANGE 2015-06-17 PRIMARY ELECTRIC POWER, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-17
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-01-16
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-07
LC Name Change 2015-06-17
Florida Limited Liability 2015-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State