Search icon

POWERLINE AUTOMATION GROUP LLC - Florida Company Profile

Company Details

Entity Name: POWERLINE AUTOMATION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POWERLINE AUTOMATION GROUP 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: 17 Jul 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L09000069440
FEI/EIN Number 270674668

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

Address: 1220 east Cumberland Ave #405, TAMPA, FL, 33602, US
Mail Address: 1220 East Cumberland Ave #405, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWEITZER ERIC President 1220 East Cumberland Ave., TAMPA, FL, 33602
SCHWEITZER ERIC Agent 1220 East Cumberland Ave, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000088558 CARBIDETOOLING.NET EXPIRED 2011-09-08 2016-12-31 - 2115 CARROLL LANDING, TAMPA, FL, 33612, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 1220 east Cumberland Ave #405, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2015-01-14 1220 east Cumberland Ave #405, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 1220 East Cumberland Ave, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-06-17
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-20
Florida Limited Liability 2009-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State