Search icon

POWERHOUSE SNAX LLC - Florida Company Profile

Company Details

Entity Name: POWERHOUSE SNAX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POWERHOUSE SNAX 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: 08 Jul 2011 (14 years ago)
Date of dissolution: 10 Feb 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2025 (2 months ago)
Document Number: L11000078978
FEI/EIN Number 452693547

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

Address: 7515 heather walk drive, Weeki wachee, FL, 34613, US
Mail Address: 7515 heather walk drive, Weeki wachee, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWER DANIEL Managing Member 7515 heather walk drive, Weeki wachee, FL, 34613
Power Daniel G Agent 7515 heather walk drive, Weeki wachee, FL, 34613

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 7515 heather walk drive, Weeki wachee, FL 34613 -
CHANGE OF MAILING ADDRESS 2022-03-07 7515 heather walk drive, Weeki wachee, FL 34613 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 7515 heather walk drive, Weeki wachee, FL 34613 -
REINSTATEMENT 2021-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-10-26 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 Power, Daniel G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-10
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-06-09
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State