Search icon

C.B. POWER, LLC - Florida Company Profile

Company Details

Entity Name: C.B. POWER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.B. POWER, 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: 09 Jun 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000055902
FEI/EIN Number 270342760

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

Address: 3280 SUNTREE BLVD, SUITE 105, MELBOURNE, FL, 32940
Mail Address: 1400 HILLCREST DRIVE, MELBOURNE, FL, 32935, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIZIALKO WALTER Agent 1400 HILLCREST DRIVE, MELBOURNE, FL, 32935
MIZIALKO WALTER Manager 1400 HILLCREST DRIVE, MELBOURNE, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000003283 GOODIE-LICIOUS CUSTOM BAKING EXPIRED 2010-01-11 2015-12-31 - 3280 SUNTREE BLVD., SUITE 105, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2019-04-09 3280 SUNTREE BLVD, SUITE 105, MELBOURNE, FL 32940 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 1400 HILLCREST DRIVE, MELBOURNE, FL 32935 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 3280 SUNTREE BLVD, SUITE 105, MELBOURNE, FL 32940 -
REGISTERED AGENT NAME CHANGED 2010-04-26 MIZIALKO, WALTER -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State