Entity Name: | SD ELECTRIC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Apr 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2022 (2 years ago) |
Document Number: | L18000093277 |
FEI/EIN Number | 82-5248351 |
Address: | 1420 Maravilla Ave, FORT MYERS, FL, 33901, US |
Mail Address: | 1420 Maravilla Ave, FORT MYERS, FL, 33901, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Darmanin Sean C | Agent | 13700 SIX MILE CYPRESS PKWY, FORT MYERS, FL, 33908 |
Name | Role | Address |
---|---|---|
DARMANIN SEAN | Authorized Member | 9810 HEALTHPARK CIR STE 101, FORT MYERS, FL, 33908 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000050127 | SD ELECTRIC | EXPIRED | 2018-04-20 | 2023-12-31 | No data | 9810 N. HEALTHPARK CIRCLE UNIT 101, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-12-12 | 1420 Maravilla Ave, FORT MYERS, FL 33901 | No data |
CHANGE OF MAILING ADDRESS | 2022-12-12 | 1420 Maravilla Ave, FORT MYERS, FL 33901 | No data |
REINSTATEMENT | 2022-10-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2020-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-09-28 | Darmanin, Sean Christopher | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-30 |
AMENDED ANNUAL REPORT | 2022-12-12 |
REINSTATEMENT | 2022-10-06 |
ANNUAL REPORT | 2021-04-20 |
REINSTATEMENT | 2020-09-28 |
ANNUAL REPORT | 2019-03-14 |
Florida Limited Liability | 2018-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State