Search icon

GREGG J. POWERS FAMILY OFFICE, LLC - Florida Company Profile

Company Details

Entity Name: GREGG J. POWERS FAMILY OFFICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREGG J. POWERS FAMILY OFFICE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jan 2006 (19 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: L06000003352
FEI/EIN Number 72-1613856

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

Address: 8889 PELICAN BAY BLVD. N, SUITE 500, NAPLES, FL, 34108, US
Mail Address: P.O. BOX 111688, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gosselin Richard R Manager P.O. BOX 111688, NAPLES, FL, 34108
GOSSELIN RICHARD R Agent C/O PCM, 8889 PELICAN BAY BLVD.N, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-05 8889 PELICAN BAY BLVD. N, SUITE 500, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 C/O PCM, 8889 PELICAN BAY BLVD.N, SUITE 500, NAPLES, FL 34108 -
LC DISSOCIATION MEM 2020-06-29 - -
LC DISSOCIATION MEM 2020-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-08 8889 PELICAN BAY BLVD. N, SUITE 500, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
CORLCDSMEM 2020-06-29
CORLCDSMEM 2020-05-13
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State