Search icon

GULF ELECTRICAL SERVICE LLC - Florida Company Profile

Company Details

Entity Name: GULF ELECTRICAL SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF ELECTRICAL SERVICE 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: 30 Dec 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Aug 2021 (4 years ago)
Document Number: L17000008185
FEI/EIN Number 82-4435678

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

Address: 1097 TRAPPERS TRAIL LOOP, DAVENPORT, FL, 33896-7958
Mail Address: 1097 TRAPPERS TRAIL LOOP, DAVENPORT, FL, 33896-7958
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILCREST ROBERT Manager 13775 OLD CREEK CT, PARRISH, FL, 34219
SILVA ARAUJO SILAS ROCHA Manager 1097 TRAPPERS TRAIL LOOP, DAVENPORT, FL, 338967958
YATES DANIEL Manager 3 LYNWOOD AVE, TITUSVILLE, FL, 32796
NASRALLAH PATRICIA Agent 8604 E SLIGH AVE, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-08-06 GULF ELECTRICAL SERVICE LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-07-12 8604 E SLIGH AVE, TAMPA, FL 33610 -
LC AMENDMENT AND NAME CHANGE 2021-07-12 GULF ELECTRICAL FLORIDA LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-07-12 1097 TRAPPERS TRAIL LOOP, DAVENPORT, FL 33896-7958 -
CHANGE OF MAILING ADDRESS 2021-07-12 1097 TRAPPERS TRAIL LOOP, DAVENPORT, FL 33896-7958 -
REGISTERED AGENT NAME CHANGED 2021-07-12 NASRALLAH, PATRICIA -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-18
LC Name Change 2021-08-06
LC Amendment and Name Change 2021-07-12
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-09-11
REINSTATEMENT 2019-10-16
REINSTATEMENT 2018-10-16
LC Amendment 2017-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State