Search icon

STUDIO POWERS, LLC - Florida Company Profile

Company Details

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

STUDIO POWERS, 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: 22 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L08000115970
FEI/EIN Number 264032698

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

Address: 721 US HWY 1, Suite 126, North Palm Beach, FL, 33408, US
Mail Address: 721 US HWY 1, Suite 126, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWERS MICHAEL Manager 183 EAST TALL OAKS CIRCLE, PALM BEACH GARDENS, FL, 33410
POWERS SCOTT Agent 183 EAST TALL OAKS CIRCLE, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 POWERS, SCOTT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 721 US HWY 1, Suite 126, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2018-03-12 721 US HWY 1, Suite 126, North Palm Beach, FL 33408 -
LC REVOCATION OF DISSOLUTION 2009-06-04 - -
LC VOLUNTARY DISSOLUTION 2009-03-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-05
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1673978401 2021-02-02 0455 PPS 721 US Highway 1 Ste 126, North Palm Beach, FL, 33408-4520
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14582
Loan Approval Amount (current) 14582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Palm Beach, PALM BEACH, FL, 33408-4520
Project Congressional District FL-21
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14649.52
Forgiveness Paid Date 2021-07-28
5316147109 2020-04-13 0455 PPP 721 U.S. 1 #126, North Palm Beach, FL, 33408
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Palm Beach, PALM BEACH, FL, 33408-0001
Project Congressional District FL-21
Number of Employees 1
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14573.49
Forgiveness Paid Date 2020-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State