Search icon

POWERCARE, LLC - Florida Company Profile

Company Details

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

POWERCARE, 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: 16 Jun 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Dec 2020 (4 years ago)
Document Number: L08000059408
FEI/EIN Number NOT APPLICABLE

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

Address: 17107 avenue le rivage, BOCA RATON, FL, 33496, US
Mail Address: 17107 avenue le rivage, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barrios luis Manager 17107 Avenue le Rivage, BOCA RATON, FL, 33496
BARRIOS LUIS Manager 17107 Avenue le Rivage, BOCA RATON, FL, 33496
Barrios Mariana Agent 4235 NW 64th LN, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-27 17107 avenue le rivage, BOCA RATON, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 17107 avenue le rivage, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 4235 NW 64th LN, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2023-02-23 Barrios, Mariana -
LC AMENDMENT 2020-12-17 - -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-11-08 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-12
LC Amendment 2020-12-17
ANNUAL REPORT 2020-02-01
REINSTATEMENT 2019-10-02
REINSTATEMENT 2018-02-14
ANNUAL REPORT 2012-01-26
REINSTATEMENT 2011-11-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State