Entity Name: | TEAM POWER SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TEAM POWER SOLUTIONS, 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: |
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: | 21 Dec 2006 (18 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 21 Dec 2006 (18 years ago) |
Document Number: | L06000122166 |
FEI/EIN Number |
208131357
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4265 NEW TAMPA HWY, Suite 1, LAKELAND, FL, 33815, US |
Mail Address: | 4265 NEW TAMPA HWY, Suite 1, LAKELAND, FL, 33815, US |
ZIP code: | 33815 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tittel HARRY J | Manager | 4265 NEW TAMPA HWY, LAKELAND, FL, 33815 |
GATES PAUL D | Chief Executive Officer | 4265 NEW TAMPA HWY, LAKELAND, FL, 33815 |
SEELIG CHRISTOPHER W | Manager | 4265 NEW TAMPA HWY, LAKELAND, FL, 33815 |
ASHLINE THOMAS E | Manager | 4265 NEW TAMPA HWY, LAKELAND, FL, 33815 |
Wood Paul | Manager | 4265 NEW TAMPA HWY, LAKELAND, FL, 33815 |
WOOD PAUL W | Agent | 4265 NEW TAMPA HWY, LAKELAND, FL, 33815 |
FORTUNE 7, INC. | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-13 | 4265 NEW TAMPA HWY, Suite 1, LAKELAND, FL 33815 | - |
CHANGE OF MAILING ADDRESS | 2023-02-13 | 4265 NEW TAMPA HWY, Suite 1, LAKELAND, FL 33815 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-13 | 4265 NEW TAMPA HWY, Suite 1, LAKELAND, FL 33815 | - |
CONVERSION | 2006-12-21 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000061477 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State