Search icon

POWER SPORTS PRODUCTS LLC - Florida Company Profile

Company Details

Entity Name: POWER SPORTS PRODUCTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POWER SPORTS PRODUCTS 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: 24 Apr 2009 (16 years ago)
Document Number: L09000039734
FEI/EIN Number 264774650

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

Address: 13078 Coastal Circle, Palm Beach Gardens, FL, 33410, US
Mail Address: 13078 Coastal Circle, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIMMERMAN ROBERT E Manager 13078 Coastal Circle, Palm Beach Gardens, FL, 33410
ZIMMERMAN JON R Secretary 13078 Coastal Circle, Palm Beach Gardens, FL, 33410
ZIMMERMAN JON R Treasurer 13078 Coastal Circle, Palm Beach Gardens, FL, 33410
ZIMMERMAN ROBERT E Agent 13078 Coastal Circle, Palm Beach Gardens, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000109850 PARADISE SPECIALTY PROPERTIES ACTIVE 2020-08-25 2025-12-31 - 13078 COASTAL CIRCLE, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 13078 Coastal Circle, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2016-04-30 13078 Coastal Circle, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 13078 Coastal Circle, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2013-04-10 ZIMMERMAN, ROBERT E -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State