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. |
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 |
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 |
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 | - |
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