Entity Name: | CE ELECTRICAL CONTRACTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Mar 2016 (9 years ago) |
Branch of: | CE ELECTRICAL CONTRACTORS, LLC, CONNECTICUT (Company Number 1130512) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | M16000002361 |
FEI/EIN Number | 383923922 |
Address: | 4919 Westconnett Blvd., Jacksonville, FL, 32210, US |
Mail Address: | 51 Wooster Court, Bristol, CT, 06010, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
GARELICK DANIEL | Agent | 5956 LONG BRANCH ROAD, MAXVILLE, FL, 32234 |
Name | Role | Address |
---|---|---|
GARELICK DANIEL | Director | 5851 Timuquana Rd, Jacksonville, FL, 32244 |
Name | Role | Address |
---|---|---|
ELTY SAMUEL | PRIN | 51 Wooster Court, Bristol, CT, 06010 |
CALAFIORE PAUL | PRIN | 51 Wooster Court, Bristol, CT, 06010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-30 | 4919 Westconnett Blvd., Jacksonville, FL 32210 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-01 | 5956 LONG BRANCH ROAD, MAXVILLE, FL 32234 | No data |
REINSTATEMENT | 2019-11-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-11-01 | GARELICK, DANIEL | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-03-12 | 4919 Westconnett Blvd., Jacksonville, FL 32210 | No data |
LC AMENDMENT | 2016-07-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-30 |
REINSTATEMENT | 2019-11-01 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-13 |
LC Amendment | 2016-07-12 |
Foreign Limited | 2016-03-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State