Search icon

POWER WRAPPING USA LLC - Florida Company Profile

Company Details

Entity Name: POWER WRAPPING USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POWER WRAPPING USA 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: 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: 03 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jun 2021 (4 years ago)
Document Number: L08000054819
FEI/EIN Number 262747360

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

Address: 10158 Seabrook Ave, Englewood, FL, 34224, US
Mail Address: PO. BOX 1441, BOCA GRANDE, FL, 33921, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOMMERSHEIM BEATRICE Manager PO. BOX 1441, BOCA GRANDE, FL, 33921
BOMMERSHEIM BEATRICE Agent 10158 Seabrook Ave, Englewood, FL, 34224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000018702 BOCA GRANDE AUTHENTIC EXPIRED 2015-02-20 2020-12-31 - PO BOX 1441, BOCA GRANDE, FL, 33921

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-14 10158 Seabrook Ave, Englewood, FL 34224 -
REGISTERED AGENT NAME CHANGED 2021-06-14 BOMMERSHEIM, BEATRICE -
REGISTERED AGENT ADDRESS CHANGED 2021-06-14 10158 Seabrook Ave, Englewood, FL 34224 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2011-02-16 10158 Seabrook Ave, Englewood, FL 34224 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2022-03-28
REINSTATEMENT 2021-06-14
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-09-04
ANNUAL REPORT 2011-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State