Entity Name: | PERFORMANCE POWER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PERFORMANCE POWER, 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: |
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: | 20 Nov 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000116714 |
FEI/EIN Number |
261429778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6935 Pioneer Road, WEST PALM BEACH, FL, 33413, US |
Mail Address: | 6935 Pioneer Road, WEST PALM BEACH, FL, 33413, US |
ZIP code: | 33413 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOHMER JOHN | Managing Member | 6935 Pioneer Road, WEST PALM BEACH, FL, 33413 |
BOHMER JOHN | Agent | 6935 Pioneer Road, WEST PALM BEACH, FL, 33413 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08085900206 | PERFORMANCE POWER RACING | EXPIRED | 2008-03-25 | 2013-12-31 | - | 388 S MILITARY TRAIL, SUITE 3, WEST PALM BEACH, FL, 33415 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 6935 Pioneer Road, WEST PALM BEACH, FL 33413 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 6935 Pioneer Road, WEST PALM BEACH, FL 33413 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 6935 Pioneer Road, WEST PALM BEACH, FL 33413 | - |
REINSTATEMENT | 2011-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-27 |
REINSTATEMENT | 2011-04-22 |
REINSTATEMENT | 2009-12-16 |
ANNUAL REPORT | 2008-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State