Search icon

CARING HANDS AT THE POWELL'S LLC - Florida Company Profile

Company Details

Entity Name: CARING HANDS AT THE POWELL'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARING HANDS AT THE POWELL'S 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: 03 Jun 2011 (14 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: L11000065253
FEI/EIN Number 27-4684672

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

Address: 210 9TH ST E, WINTER HAVEN, FL, 33880, US
Mail Address: P.O. BOX 566, EAGLE LAKE, FL, 33839, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL STEVEN E Manager 116 SOLIS DR, WINTER HAVEN, FL, 33880
Powell Ericka N Manager 909 Avenue A Wahneta St E, Winter Haven, FL, 33880
Gallishaw Lakorri D Manager 210 9TH ST E, WINTER HAVEN, FL, 33880
Rodwell Darryl A Manager 210 9TH ST E, WINTER HAVEN, FL, 33880
POWELL STEVEN ERONN Agent 116 SOLIS DR, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-05-03 210 9TH ST E, WINTER HAVEN, FL 33880 -
REGISTERED AGENT NAME CHANGED 2023-04-11 POWELL, STEVEN, ERONN -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 116 SOLIS DR, WINTER HAVEN, FL 33880 -
REINSTATEMENT 2023-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 210 9TH ST E, WINTER HAVEN, FL 33880 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2013-10-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-04-11
REINSTATEMENT 2023-04-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-21
AMENDED ANNUAL REPORT 2013-11-12
LC Amendment 2013-10-22
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-03
Florida Limited Liability 2011-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State