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. |
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 |
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 |
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 | - | - |
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