Search icon

RIGHT ELECTRICAL CONTRACTORS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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
Rein Timothy J Managing Member 4142 Grandchamp Cir, Palm Harbor, FL, 34685
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 429 BILTMORE AVE, 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

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42241.00
Total Face Value Of Loan:
42241.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42241
Current Approval Amount:
42241
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33480.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State