Entity Name: | SMART ENERGY ELECTRICAL CONTRACTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMART ENERGY 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 May 2020 (5 years ago) |
Date of dissolution: | 19 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Jan 2024 (a year ago) |
Document Number: | L20000138918 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2080 CALUMET ST - STE. B, CLEARWATER, FL, 33765, US |
Mail Address: | 2080 CALUMET ST - STE. B, CLEARWATER, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDOVAL STEPHANIE | Authorized Member | 2080 CALUMET STREET, CLEARWATER, FL, 33765 |
JASASTA BUSINESS SERVICES LLC | Agent | 22095 US HWY 19 N, CLEARWATER, FL, 33765 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000129702 | SOLAR SAVES FLORIDA | ACTIVE | 2022-10-17 | 2027-12-31 | - | 2080 CALUMET STREET, SUITE B, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-02-21 | JASASTA BUSINESS SERVICES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-21 | 22095 US HWY 19 N, CLEARWATER, FL 33765 | - |
LC AMENDMENT | 2022-10-12 | - | - |
LC AMENDMENT | 2021-11-29 | - | - |
LC AMENDMENT | 2020-10-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-19 |
AMENDED ANNUAL REPORT | 2023-12-07 |
AMENDED ANNUAL REPORT | 2023-08-07 |
AMENDED ANNUAL REPORT | 2023-07-31 |
ANNUAL REPORT | 2023-02-21 |
LC Amendment | 2022-10-12 |
ANNUAL REPORT | 2022-04-30 |
LC Amendment | 2021-11-29 |
Reg. Agent Resignation | 2021-10-27 |
ANNUAL REPORT | 2021-01-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State