Search icon

ELECTRICAL SYSTEMS OF TEQUESTA, LLC - Florida Company Profile

Company Details

Entity Name: ELECTRICAL SYSTEMS OF TEQUESTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELECTRICAL SYSTEMS OF TEQUESTA, 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: 20 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Nov 2019 (5 years ago)
Document Number: L15000143207
FEI/EIN Number 47-4911736

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

Address: 1556 CYPRESS DR, JUPITER, FL, 33469, US
Mail Address: 11718 SE FEDERAL HIGHWAY, SUITE 361, HOBE SOUND, FL, 33455, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JETT GREG Authorized Person 11718 SE FEDERAL HIGHWAY, SUITE 361, HOBE SOUND, FL, 33455
CHAPMAN ADAM Authorized Person 1034 NW PINE LAKE DR, STUART, FL, 34994
JETT GREG Agent 11718 SE FEDERAL HIGHWAY, HOBE SOUND,, FL, 33455

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-19 7955 SE Independence Ave, na, Hobe Sound, FL 33455 -
LC AMENDMENT 2019-11-15 - -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 JETT, GREG -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-01-14 - -
LC AMENDMENT 2015-09-10 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-17
LC Amendment 2019-11-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1393368804 2021-04-10 0455 PPS 1556 Cypress Dr Bay 3, Jupiter, FL, 33469-3146
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8157
Loan Approval Amount (current) 8157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33469-3146
Project Congressional District FL-21
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8217.72
Forgiveness Paid Date 2022-01-06
5771057206 2020-04-27 0455 PPP 1556 S Cypress Dr Bay 3, JUPITER, FL, 33469
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9625
Loan Approval Amount (current) 9625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JUPITER, PALM BEACH, FL, 33469-1000
Project Congressional District FL-21
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9713.5
Forgiveness Paid Date 2021-03-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State