Search icon

POWDER RIVER MINERALS, L.L.C. - Florida Company Profile

Company Details

Entity Name: POWDER RIVER MINERALS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POWDER RIVER MINERALS, L.L.C. 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: 06 Oct 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000099890
FEI/EIN Number 203823940

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

Address: 2700 Santos Place, Orlando, FL, 32806, US
Mail Address: 2700 Santos Place, Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRESWELL PAUL D Manager 2700 Santos Place, Orlando, FL, 32806
CAPATOSTO TAMMY S Manager 2700 SANTOS PL, ORLANDO, FL, 32806
TOWERS ADAM S Agent 817 NW 56TH TERRACE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 2700 Santos Place, Orlando, FL 32806 -
CHANGE OF MAILING ADDRESS 2015-04-15 2700 Santos Place, Orlando, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 817 NW 56TH TERRACE, SUITE A, GAINESVILLE, FL 32605 -
REGISTERED AGENT NAME CHANGED 2012-04-24 TOWERS, ADAM S -
LC REVOCATION OF DISSOLUTION 2012-04-12 - -
LC VOLUNTARY DISSOLUTION 2012-01-09 - -

Documents

Name Date
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-24
LC Revocation of Dissolution 2012-04-12
LC Voluntary Dissolution 2012-01-09
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State