Search icon

RIGHT ELECTRICAL CONTRACTORS LLC - Florida Company Profile

Company Details

Entity Name: RIGHT ELECTRICAL CONTRACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIGHT ELECTRICAL CONTRACTORS 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: 25 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Apr 2023 (2 years ago)
Document Number: L17000182385
FEI/EIN Number 301355626

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

Address: 429 BILTMORE AVE, TEMPLE TERRACE, FL, 33617, US
Mail Address: 5470 E BUSCH BLVD STE411, TEMPLE TERRACE, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAGIANOS STEPHEN J Managing Member 429 BILTMORE AVE, TEMPLE TERRACE, FL, 33617
VAGIANOS ALEXANDER T Managing Member 429 BILTMORE AVE, TEMPLE TERRACE, FL, 33617
VAGIANOS STEPHEN J Agent 5470 E Busch Blvd. #411, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 5470 E Busch Blvd. #411, TEMPLE TERRACE, FL 33617 -
CHANGE OF MAILING ADDRESS 2023-08-08 429 BILTMORE AVE, TEMPLE TERRACE, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-09 429 BILTMORE AVE, TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT NAME CHANGED 2023-05-09 VAGIANOS, STEPHEN J -
LC AMENDMENT 2023-04-06 - -
LC AMENDMENT 2019-02-11 - -
LC AMENDMENT 2018-04-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-09
LC Amendment 2023-04-06
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
LC Amendment 2019-02-11
ANNUAL REPORT 2018-05-08
LC Amendment 2018-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7742657808 2020-06-04 0491 PPP 14391 Spring Hill Dr #140, Spring Hill, FL, 34609
Loan Status Date 2023-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42241
Loan Approval Amount (current) 42241
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34609-0001
Project Congressional District FL-12
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33480.15
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State