Search icon

3939 POWERLINE, LLC - Florida Company Profile

Company Details

Entity Name: 3939 POWERLINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3939 POWERLINE, 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: 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: 26 Sep 2007 (18 years ago)
Date of dissolution: 05 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2021 (3 years ago)
Document Number: L07000098114
FEI/EIN Number 261138757

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

Address: 9359 SW 66th Loop, Ocala, FL, 34481, US
Mail Address: 9359 SW 66th Loop, Ocala, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIDA ELECTRIC LEASING COMPANY Manager 9359 SW 66th Loop, Ocala, FL, 34481
Siems Steven L Agent 9359 SW 66th Loop, Ocala, FL, 34481

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-05 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 9359 SW 66th Loop, Ocala, FL 34481 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-16 9359 SW 66th Loop, Ocala, FL 34481 -
CHANGE OF MAILING ADDRESS 2019-02-16 9359 SW 66th Loop, Ocala, FL 34481 -
REGISTERED AGENT NAME CHANGED 2018-02-16 Siems, Steven L -
LC DISSOCIATION MEM 2016-05-16 - -
LC AMENDMENT 2016-05-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-15
LC Amendment 2016-05-16
CORLCDSMEM 2016-05-16
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State