Search icon

POWER MOVEZ AV LLC - Florida Company Profile

Company Details

Entity Name: POWER MOVEZ AV LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POWER MOVEZ AV 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: 20 Dec 2007 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000125874
FEI/EIN Number 261602499

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

Address: 6218 ADINA LANE, ORLANDO, FL, 32810, US
Mail Address: 6218 ADINA LANE, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN WILLIE C Managing Member 6218 ADINA LANE, ORLANDO, FL, 32810
Brown Willie CJr. Agent 6218 ADINA LANE, ORLANDO, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000066211 WEAPONS OF MASS DESTRUCTION (WMD) EXPIRED 2012-07-02 2017-12-31 - 6218 ADINA LANE, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 6218 ADINA LANE, ORLANDO, FL 32810 -
REGISTERED AGENT NAME CHANGED 2015-04-09 Brown, Willie Charlie, Jr. -
REINSTATEMENT 2013-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000259844 ACTIVE 1000000818788 ORANGE 2019-03-11 2029-04-10 $ 584.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000597690 ACTIVE 1000000791239 ORANGE 2018-07-31 2028-08-29 $ 898.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J10001095352 TERMINATED 1000000192259 ORANGE 2010-11-02 2020-12-08 $ 578.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-10-05
ANNUAL REPORT 2012-02-07
REINSTATEMENT 2011-12-02
ANNUAL REPORT 2009-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State