Search icon

PIKE ELECTRIC, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PIKE ELECTRIC, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 27 Oct 2010 (15 years ago)
Document Number: M10000004839
FEI/EIN Number 560587238

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

Address: 100 Pike Way, Mount Airy, NC, 27030, US
Mail Address: 100 Pike Way, Mount Airy, NC, 27030, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
PIKE J. ERIC Manager 100 PIKE WAY, MOUNT AIRY, NC, 27030
Wyche James R Manager 615 S. COLLEGE ST., CHARLOTTE, NC, 28202
Brian Sights Seni 11760 US Highway 1, Palm Beach Gardens, FL, 33408
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-17 100 Pike Way, Mount Airy, NC 27030 -
CHANGE OF MAILING ADDRESS 2023-08-17 100 Pike Way, Mount Airy, NC 27030 -

Court Cases

Title Case Number Docket Date Status
PAINT BY US, LLC D/B/A GESL ENGINEERING CORPORATION VS GRANADA INSURANCE COMPANY, EDWARD ARDUINO AND PIKE ELECTRIC, LLC 5D2023-2100 2023-06-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2022-30783-CICI

Parties

Name GESL Engineering Corporation
Role Appellant
Status Active
Name PAINT BY US, LLC
Role Appellant
Status Active
Representations Jay R. Tome
Name Edward Arduino
Role Appellee
Status Active
Name PIKE ELECTRIC, LLC
Role Appellee
Status Active
Name Hon. Mary Griffo Jolley
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active
Name GRANADA INSURANCE COMPANY
Role Appellee
Status Active
Representations M. Gary Toole, Cristóbal Bobadilla-Gamboa, Lina M. Lopez-Fullman, James H. Wyman

Docket Entries

Docket Date 2024-02-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2024-02-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Paint by Us, LLC
Docket Date 2024-02-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 2/6 ORDER
On Behalf Of Paint by Us, LLC
Docket Date 2024-01-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 1/17 ORDER; DENIED AS MOOT PER 2/8 ORDER
On Behalf Of Paint by Us, LLC
Docket Date 2024-03-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-02-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-12-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ EXHIBIT TO MOT EOT
On Behalf Of Paint by Us, LLC
Docket Date 2023-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Paint by Us, LLC
Docket Date 2023-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 12/26; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Paint by Us, LLC
Docket Date 2023-08-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 549 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Granada Insurance Company
Docket Date 2023-06-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Paint by Us, LLC
Docket Date 2023-06-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Paint by Us, LLC
Docket Date 2023-06-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2023-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 06/19/2023
On Behalf Of Paint by Us, LLC
Docket Date 2023-06-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-06-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-02-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ NOVD ACCEPTED; MOT REHEAR DENIED AS MOOT
Docket Date 2024-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ INITIAL BRF BY 2/5; FAILURE TO TIMELY SERVE THE INITIAL BRF MAY RESULT IN SANCTIONS
Docket Date 2023-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/27
On Behalf Of Paint by Us, LLC

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-24
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-08-17
AMENDED ANNUAL REPORT 2023-08-08
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-18

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-09-13
Type:
Referral
Address:
4110 MCCULLOUGH DRIVE PO BOX 868, MIMS, FL, 32754
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-09-08
Type:
Fat/Cat
Address:
10392 SW 1ST STREET, SWEETWATER, FL, 33172
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2023-06-26
Type:
Referral
Address:
9193 COUNTY ROAD 647 C, BUSHNELL, FL, 33513
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-10-05
Type:
Referral
Address:
INTERSECTION OF AIRPORT ROAD AND CASELLO DRIVE, NEW SMYRNA BEACH, FL, 32168
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-09-07
Type:
Referral
Address:
5135 117TH COURT NORTH, PALM BEACH GARDENS, FL, 33410
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State