Search icon

SMART ENERGY ELECTRICAL CONTRACTORS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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