CT UNITED ELECTRICAL, LLC - Florida Company Profile

Entity Name: | CT UNITED ELECTRICAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 Mar 2016 (9 years ago) |
Date of dissolution: | 06 Mar 2024 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Mar 2024 (a year ago) |
Document Number: | L16000053166 |
FEI/EIN Number | 81-1860611 |
Address: | 3070 BLANDING BLVD., MIDDLEBURG, FL, 32068, US |
Mail Address: | 3070 BLANDING BLVD., MIDDLEBURG, FL, 32068, US |
ZIP code: | 32068 |
City: | Middleburg |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Peek & Miska | Agent | 200 E. Forsyth Street, Jacksonville, FL, 32202 |
TURNAGE SEAN | Manager | 3070 BLANDING BLVD., MIDDLEBURG, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-06 | 200 E. Forsyth Street, Jacksonville, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 3070 BLANDING BLVD., MIDDLEBURG, FL 32068 | - |
CHANGE OF MAILING ADDRESS | 2024-03-06 | 3070 BLANDING BLVD., MIDDLEBURG, FL 32068 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-06 | Peek & Miska | - |
LC VOLUNTARY DISSOLUTION | 2024-03-06 | - | - |
REINSTATEMENT | 2024-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2016-05-05 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-06 |
LC Voluntary Dissolution | 2024-03-06 |
REINSTATEMENT | 2024-01-08 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-23 |
LC Amendment | 2016-05-05 |
Florida Limited Liability | 2016-03-16 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State