Search icon

STOKES ELECTRICAL INNOVATIONS LLC - Florida Company Profile

Company Details

Entity Name: STOKES ELECTRICAL INNOVATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STOKES ELECTRICAL INNOVATIONS 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: 08 Aug 2016 (9 years ago)
Date of dissolution: 17 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2018 (7 years ago)
Document Number: L16000147496
FEI/EIN Number APPLIED FOR

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

Address: 2406 E State Road 60, Valrico, FL, 33594, US
Mail Address: 2406 E State Road 60, Valrico, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOKES THOMAS F Manager 1474 WELDON AVE, COLUMBUS, OH, 43224
STOKES CINDI J Manager 1474 WELDON AVE, COLUMBUS, OH, 43224
STOKES THOMAS Agent 2406 E State Road 60, Valrico, FL, 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000098600 COAST 2 COAST ELECTRIC EXPIRED 2016-09-08 2021-12-31 - 1474 WELDON AVE, COLUMBUS, OH, 43224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 2406 E State Road 60, 1601, Valrico, FL 33594 -
CHANGE OF MAILING ADDRESS 2017-05-01 2406 E State Road 60, 1601, Valrico, FL 33594 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 2406 E State Road 60, 1601, Valrico, FL 33594 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-04-17
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-08-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State