Search icon

POWERS & ANDERSON LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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