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