Search icon

POWERS PLACE, LLC - Florida Company Profile

Company Details

Entity Name: POWERS PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POWERS PLACE, 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: 20 Sep 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000068610
FEI/EIN Number 203072026

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

Address: 800 S DILLARD ST, WINTER GARDEN, FL, 34787, US
Mail Address: ATTN: BARB LACY, 800 S DILLARD ST, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCALPIN CARYL C Manager 1815 TURNBERRY TERRACE, ORLANDO, FL, 32804
CURTIS CLINTON A Manager 1805 WEST COLONIAL DRIVE, ORLANDO, FL, 32804
MCALPIN CARYL C Agent 1815 TURNBERRY TERRACE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 1815 TURNBERRY TERRACE, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-23 800 S DILLARD ST, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2015-01-23 800 S DILLARD ST, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2007-01-19 MCALPIN, CARYL C -
NAME CHANGE AMENDMENT 2004-12-13 POWERS PLACE, LLC -

Documents

Name Date
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State