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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4712987405 2020-05-11 0455 PPP 811 NICK BAY PL, TAMPA, FL, 33606
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-0001
Project Congressional District FL-14
Number of Employees 1
NAICS code 541860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7581.46
Forgiveness Paid Date 2021-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State