Entity Name: | POWERLINE LAND LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POWERLINE LAND 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. |
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: | 16 Jul 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000068777 |
FEI/EIN Number |
270640359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7900 NW 155 STREET, MIAMI LAKES, FL, 33016, US |
Mail Address: | 7900 NW 155 STREET, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Easley Pamela L | Manager | 20 Cross Creek Ct., Mills River, NC, 28759 |
JOSEPH M BRYDON C/O ANTON & VASALLO P.L. | Agent | 7300 N KENDALL DR, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-29 | JOSEPH M BRYDON C/O ANTON & VASALLO P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 7300 N KENDALL DR, STE 521, MIAMI, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-26 | 7900 NW 155 STREET, SUITE #201, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2010-03-26 | 7900 NW 155 STREET, SUITE #201, MIAMI LAKES, FL 33016 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-07-26 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State