Search icon

POWER MAILERS DIRECT, LLC - Florida Company Profile

Company Details

Entity Name: POWER MAILERS DIRECT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POWER MAILERS DIRECT, 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: 22 Jul 2008 (17 years ago)
Date of dissolution: 28 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Aug 2023 (2 years ago)
Document Number: L08000070570
FEI/EIN Number 371570993

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

Address: 711 S. Howard Avenue, TAMPA, FL, 33606, US
Mail Address: 711 S. Howard Avenue, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEBELER CAMERON S Manager 711 S. Howard Avenue, TAMPA, FL, 33606
HEBELER CAMERON Agent 711 S. Howard Avenue, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-28 - -
REGISTERED AGENT NAME CHANGED 2023-05-04 HEBELER, CAMERON -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 711 S. Howard Avenue, #200, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2017-05-01 711 S. Howard Avenue, #200, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 711 S. Howard Avenue, #200, TAMPA, FL 33606 -
CANCEL ADM DISS/REV 2010-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-28
AMENDED ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7581.46

Date of last update: 01 Jun 2025

Sources: Florida Department of State