Search icon

POWER DRY, LLC

Company Details

Entity Name: POWER DRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Apr 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Sep 2018 (6 years ago)
Document Number: L07000038767
FEI/EIN Number NOT APPLICABLE
Mail Address: 2200 Winter Springs Blvd, OVIEDO, FL, 32765, US
Address: 2200 Winter Springs Blvd., Oviedo, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Archer George Agent 2200 Winter Springs Blvd., Oviedo, FL, 32765

Managing Member

Name Role Address
ARCHER GEORGE Managing Member 2200 WINTER SPRINGS BLVD - STE 106-221, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000094803 CENTRAL FLORIDA TESTING AND INSPECTION ACTIVE 2021-07-20 2026-12-31 No data 2200 WINTERSPRINGS BLVD, #106-221, OVIEDO, FL, 32765
G19000084539 NEXTGEN HANDYMAN EXPIRED 2019-08-09 2024-12-31 No data 2200 WINTER SPRINGS BLVD, #106-221, OVIEDO, FL, 32765
G14000093266 DAMAGE CONTROL EXPIRED 2014-09-12 2024-12-31 No data 2200 WINTER SPRINGS BLVD. #106-221, OVIEDO, FL, 32765
G10000102875 CLEAR CHOICE PAINTING EXPIRED 2010-11-09 2015-12-31 No data 23 ALAFAYA WOODS BLVD #221, OVIEDO, FL, 32765
G10000102313 DC PAINTING EXPIRED 2010-11-08 2015-12-31 No data 23 ALAFAYA WOODS BLVD #221, OVIEDO, FL, 32765
G08241900219 DAMAGE CONTROL EXPIRED 2008-08-28 2013-12-31 No data 23 ALAFAYA WOODS BLVD, #221, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 2200 Winter Springs Blvd., #106-221, Oviedo, FL 32765 No data
REGISTERED AGENT NAME CHANGED 2019-02-08 Archer, George No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 2200 Winter Springs Blvd., #106-221, Oviedo, FL 32765 No data
LC STMNT OF RA/RO CHG 2018-09-04 No data No data
LC AMENDMENT 2015-07-06 No data No data
CHANGE OF MAILING ADDRESS 2013-01-31 2200 Winter Springs Blvd., #106-221, Oviedo, FL 32765 No data
LC AMENDMENT 2010-10-14 No data No data

Court Cases

Title Case Number Docket Date Status
Pekun Oyeleke, Appellant(s), v. Power Dry, LLC, and Oluronke Oyeleke, Appellee(s). 5D2023-3599 2023-12-08 Open
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2023-SC-003802

Parties

Name Pekun Oyeleke
Role Appellant
Status Active
Name Oluronke Oyeleke
Role Appellee
Status Active
Name POWER DRY, LLC
Role Appellee
Status Active
Name Hon. Wayne Culver
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-29
Type Notice
Subtype Notice
Description Notice of Panel Assignment
Docket Date 2024-07-02
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief per 6/21/2024 Order - Filed Here 7/2/2024
On Behalf Of Pekun Oyeleke
View View File
Docket Date 2024-06-21
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 10 DYS FILE AMENDED IB; IB STRICKEN
View View File
Docket Date 2024-06-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Pekun Oyeleke
View View File
Docket Date 2024-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 6/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Second Motion for Extension of Time to Serve Initial Brief
On Behalf Of Pekun Oyeleke
Docket Date 2024-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 5/17/24
View View File
Docket Date 2024-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND
On Behalf Of Pekun Oyeleke
Docket Date 2024-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 4/4/24; OTSC DISCHARGED
Docket Date 2024-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED; PER 03/01 ORDER
On Behalf Of Pekun Oyeleke
Docket Date 2024-03-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE AMENDED MOT EOT; MOT STRICKEN; OTSC CANNOT BE DISCHARGED AT THIS TIME
Docket Date 2024-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ DATED 2/26/2024; STRICKEN PER 3/1 ORDER
On Behalf Of Pekun Oyeleke
Docket Date 2024-02-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2024-01-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 47 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-12-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/11/2023 ORDER - FILED BELOW 12/18/2023
Docket Date 2023-12-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-12-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Power Dry, LLC
Docket Date 2023-12-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
Docket Date 2023-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/6/2023
On Behalf Of Pekun Oyeleke

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-12-02
ANNUAL REPORT 2019-02-08
CORLCRACHG 2018-09-04
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State