Search icon

POWERS LAW GROUP, PLLC - Florida Company Profile

Company Details

Entity Name: POWERS LAW GROUP, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POWERS LAW GROUP, PLLC 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: 30 Apr 2009 (16 years ago)
Date of dissolution: 22 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jun 2020 (5 years ago)
Document Number: L09000042056
FEI/EIN Number 300553150

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

Address: 5800 BEACH BOULEVARD, JACKSONVILLE, FL, 32207, US
Mail Address: 5800 BEACH BOULEVARD, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWERS MELINDA BEsq. Manager 5800 BEACH BOULEVARD, JACKSONVILLE, FL, 32207
POWERS MELINDA BEsq. Agent 5800 BEACH BOULEVARD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-22 - -
LC NAME CHANGE 2017-08-07 POWERS LAW GROUP, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 5800 BEACH BOULEVARD, SUITE 203-337, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2017-04-27 5800 BEACH BOULEVARD, SUITE 203-337, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 5800 BEACH BOULEVARD, SUITE 203-337, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2016-04-15 POWERS, MELINDA B, Esq. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-28
LC Name Change 2017-08-07
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State