Entity Name: | POWERS & ANDERSON LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POWERS & ANDERSON 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: | 30 Aug 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L01000014897 |
FEI/EIN Number |
651135414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12011 N 52ND ST, TEMPLE TERRACE, FL, 33617, US |
Mail Address: | 12011 N 52ND ST, TEMPLE TERRACE, FL, 33617, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POWERS HAMPTON M | Managing Member | 12011 N. 52ND STREET, TEMPLE TERRACE, FL, 33617 |
POWERS HAMPTON MII | Agent | 12011 N. 52ND STREET, TEMPLE TERRACE, FL, 33617 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000167455 | THE INCENSE STORE | EXPIRED | 2009-10-21 | 2014-12-31 | - | 12011 N. 52ND ST, TEMPLE TERRACE, FL, 33617 |
G09000167456 | INCENSESTORE.COM | EXPIRED | 2009-10-21 | 2014-12-31 | - | 12011 N. 52ND ST, TEMPLE TERRACE, FL, 33617 |
G09000105777 | MONTANA ESSENCE COMPANY | EXPIRED | 2009-05-10 | 2014-12-31 | - | 12011 N. 52ND STREET, TEMPLE TERRACE, FL, 33617 |
G09104900146 | WEATHERWAX & OGG | EXPIRED | 2009-04-14 | 2014-12-31 | - | 12011 N. 52ND STREET, TEMPLE TERRACE, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-08-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-08-23 | POWERS, HAMPTON M, II | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2009-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-12-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-12-02 | 12011 N 52ND ST, TEMPLE TERRACE, FL 33617 | - |
CHANGE OF MAILING ADDRESS | 2008-12-02 | 12011 N 52ND ST, TEMPLE TERRACE, FL 33617 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000647340 | TERMINATED | 1000000383075 | HILLSBOROU | 2012-10-05 | 2032-10-10 | $ 10,057.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
REINSTATEMENT | 2016-08-23 |
ANNUAL REPORT | 2011-02-04 |
ANNUAL REPORT | 2010-02-15 |
REINSTATEMENT | 2009-10-20 |
REINSTATEMENT | 2008-12-02 |
ANNUAL REPORT | 2007-02-23 |
ANNUAL REPORT | 2006-01-13 |
ANNUAL REPORT | 2005-01-03 |
ANNUAL REPORT | 2004-07-02 |
Amendment and Name Change | 2003-08-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State