Search icon

AC ELECTRIC OF CAPE CORAL, LLC

Company Details

Entity Name: AC ELECTRIC OF CAPE CORAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 01 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Mar 2023 (2 years ago)
Document Number: L15000200859
FEI/EIN Number 81-0861386
Address: 25150 Bernwood Dr #27, Bonita Spring, FL 34135
Mail Address: 25150 Bernwood Dr #27, Bonita Spring, FL 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Muthua, Richard Agent 25150 Bernwood Dr #27, Bonita Spring, FL 34135

Authorized Member

Name Role Address
DARWIN TC GROUP, LLC Authorized Member 25150 Bernwood Dr #27, Bonita Spring, FL 34135

Manager

Name Role Address
MUTHUA, RICHARD Manager 25150 Bernwood Dr #27, Bonita Spring, FL 34135
Carlone, Lorraine Manager 25150 Bernwood Dr #27, Bonita Spring, FL 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000009899 AC ELECTRIC ACTIVE 2017-01-26 2027-12-31 No data 1085 BUSINESS LANE, STE 9, NAPLES, FL, 34110
G17000009908 AC ELECTRIC OF SWFL ACTIVE 2017-01-26 2027-12-31 No data 1085 BUSINESS LANE STE 9, NAPLES, FL, 34110
G17000009911 AC ELECTRICAL SERVICES ACTIVE 2017-01-26 2027-12-31 No data 1085 BUSINESS LANE STE 9, NAPLES, FL, 34110
G17000009912 A/C ELECTRIC SERVICES ACTIVE 2017-01-26 2027-12-31 No data 1085 BUSINESS LANE STE 9, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-20 25150 Bernwood Dr #27, Bonita Spring, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2024-06-20 Muthua, Richard No data
CHANGE OF MAILING ADDRESS 2024-05-23 25150 Bernwood Dr #27, Bonita Spring, FL 34135 No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-23 25150 Bernwood Dr #27, Bonita Spring, FL 34135 No data
LC AMENDMENT 2023-03-09 No data No data
LC AMENDMENT 2022-08-01 No data No data
LC AMENDMENT 2020-09-28 No data No data
LC AMENDMENT 2018-04-16 No data No data
LC AMENDMENT 2017-07-10 No data No data
REINSTATEMENT 2016-10-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-11
AMENDED ANNUAL REPORT 2024-06-20
AMENDED ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-07-18
LC Amendment 2023-03-09
LC Amendment 2022-08-01
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-11
LC Amendment 2020-09-28

Date of last update: 19 Feb 2025

Sources: Florida Department of State