Search icon

CE ELECTRICAL CONTRACTORS, LLC - Florida Company Profile

Branch

Company Details

Entity Name: CE ELECTRICAL CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 22 Mar 2016 (9 years ago)
Branch of: CE ELECTRICAL CONTRACTORS, LLC, CONNECTICUT (Company Number 1130512)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: M16000002361
FEI/EIN Number 383923922

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

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

Key Officers & Management

Name Role Address
GARELICK DANIEL Director 5851 Timuquana Rd, Jacksonville, FL, 32244
ELTY SAMUEL PRIN 51 Wooster Court, Bristol, CT, 06010
CALAFIORE PAUL PRIN 51 Wooster Court, Bristol, CT, 06010
GARELICK DANIEL Agent 5956 LONG BRANCH ROAD, MAXVILLE, FL, 32234

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 4919 Westconnett Blvd., Jacksonville, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-01 5956 LONG BRANCH ROAD, MAXVILLE, FL 32234 -
REINSTATEMENT 2019-11-01 - -
REGISTERED AGENT NAME CHANGED 2019-11-01 GARELICK, DANIEL -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-12 4919 Westconnett Blvd., Jacksonville, FL 32210 -
LC AMENDMENT 2016-07-12 - -

Documents

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 May 2025

Sources: Florida Department of State