Search icon

POWERS MARINE SERVICE LLC - Florida Company Profile

Company Details

Entity Name: POWERS MARINE SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POWERS MARINE SERVICE 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: 10 Jun 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Jan 2010 (15 years ago)
Document Number: L08000057252
FEI/EIN Number 263009662

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

Address: 17 AL CANTA LANE, KEY LARGO, FL, 33037, US
Mail Address: PO BOX 370684, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWERS STEVEN C Managing Member PO BOX 370684, KEY LARGO, FL, 33037
POWERS CHERYL Manager PO BOX 370684, KEY LARGO, FL, 33037
POWERS STEVEN C Agent 17 AL CANTA LANE, KEY LARGO, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000099166 LIVIN' LARGO EXPIRED 2012-10-10 2017-12-31 - PO BOX 370684, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2010-01-15 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-15 17 AL CANTA LANE, KEY LARGO, FL 33037 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 17 AL CANTA LANE, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2009-01-08 17 AL CANTA LANE, KEY LARGO, FL 33037 -
LC NAME CHANGE 2008-07-22 POWERS MARINE SERVICE LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD 70Z08424CCLEV0002 2024-07-15 2024-10-15 2024-10-15
Unique Award Key CONT_AWD_70Z08424CCLEV0002_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title UCGPG24003 DE-OBLIGATE UNUSED FUNDS AND CLOSE OUT THE ORDER IN THE AMOUNT OF $0.00 DUE TO INCORRECT SUPPLIER.
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes F112: ENVIRONMENTAL SYSTEMS PROTECTION- OIL SPILL RESPONSE

Recipient Details

Recipient POWERS MARINE SERVICE LLC
UEI JKBJCM4AU2K3
Recipient Address UNITED STATES, 17 AL CANTA LN, KEY LARGO, MONROE, FLORIDA, 330374727

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3099777201 2020-04-16 0455 PPP 17 AL CANTA LANE, KEY LARGO, FL, 33037
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10437
Loan Approval Amount (current) 10437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY LARGO, MONROE, FL, 33037-0001
Project Congressional District FL-28
Number of Employees 2
NAICS code 488330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10540.79
Forgiveness Paid Date 2021-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State