Search icon

POMPANO POWER AND MARINE, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
Tuner James AIII Manager 250 Executive Center Drive, Greenville, SC, 29615
TAW REAL ESTATE HOLDINGS, LLC Manager -
COGENCY GLOBAL INC. Agent -

Events

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 - -

Documents

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