Entity Name: | POMPANO POWER AND MARINE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POMPANO POWER AND MARINE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Dec 2009 (15 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 27 Feb 2023 (2 years ago) |
Document Number: | L09000115212 |
FEI/EIN Number |
271417045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 EXECUTIVE CENTER DRIVE, SUITE 201, GREENVILLE, SC, 29615 |
Mail Address: | 250 EXECUTIVE CENTER DRIVE, SUITE 201, GREENVILLE, SC, 29615 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tuner James AIII | Manager | 250 Executive Center Drive, Greenville, SC, 29615 |
TAW REAL ESTATE HOLDINGS, LLC | Manager | - |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-20 | 250 EXECUTIVE CENTER DRIVE, SUITE 201, GREENVILLE, SC 29615 | - |
CHANGE OF MAILING ADDRESS | 2024-12-20 | 250 EXECUTIVE CENTER DRIVE, SUITE 201, GREENVILLE, SC 29615 | - |
REGISTERED AGENT NAME CHANGED | 2024-12-20 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-20 | 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2023-02-27 | - | - |
LC AMENDMENT | 2022-09-15 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-12-20 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-04-21 |
CORLCRACHG | 2023-02-27 |
LC Amendment | 2022-09-15 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State