Search icon

EMPOWERTY L.L.C. - Florida Company Profile

Company Details

Entity Name: EMPOWERTY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMPOWERTY 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: 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: 30 Jul 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jul 2009 (16 years ago)
Document Number: L07000077728
FEI/EIN Number 260652785

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

Address: 3959 Van Dyke Road, Suite 106, LUTZ, FL, 33558, US
Mail Address: 3959 Van Dyke Road, Suite 106, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAULKNER WILLIAM T Managing Member 936 Crenshaw Lake Road, LUTZ, FL, 33548
FAULKNER WILLIAM T Agent 3959 Van Dyke Road, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09085900287 EMPOWERTY EXPIRED 2009-03-26 2014-12-31 - EMPOWERTY, 9426 KINNERTON PLACE, URBANA, MD, 21704
G09085900293 EMPOWERTY SOLUTIONS EXPIRED 2009-03-26 2014-12-31 - 9426 KINNERTON PLACE, URBANA, MD, 21704

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-06 FAULKNER, WILLIAM TIGER -
CHANGE OF PRINCIPAL ADDRESS 2015-04-26 3959 Van Dyke Road, Suite 106, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2015-04-26 3959 Van Dyke Road, Suite 106, LUTZ, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-26 3959 Van Dyke Road, Suite 106, LUTZ, FL 33558 -
LC AMENDMENT 2009-07-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State