Search icon

3560 POWERLINE LLC - Florida Company Profile

Company Details

Entity Name: 3560 POWERLINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3560 POWERLINE 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: 18 Feb 2011 (14 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: L11000021459
FEI/EIN Number 275083010

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

Address: 2460 East Commercial Blvd., FT. LAUDERDALE, FL, 33308, US
Mail Address: 2460 East Commercial Blvd., FT. LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLEN AND BIZZARO PA Agent 2460 E. Commercial Blvd, Ft. Lauderdale, FL, 33308
FLORIDA PROPERTY MANAGEMENT CORP. Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC NAME CHANGE 2022-03-30 3560 POWERLINE LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 2460 E. Commercial Blvd, Ste. 202, Ft. Lauderdale, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-06 2460 East Commercial Blvd., Suite 202, FT. LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2018-02-06 2460 East Commercial Blvd., Suite 202, FT. LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2016-04-14 MULLEN AND BIZZARO PA -

Documents

Name Date
LC Name Change 2022-03-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-06
AMENDED ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State