Search icon

6491 POWERS, LLC - Florida Company Profile

Company Details

Entity Name: 6491 POWERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6491 POWERS, 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: 30 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2017 (8 years ago)
Document Number: L11000099906
Address: 7441-2 SILVER LAKE TERRACE, JACKSONVILLE, FL, 32216, US
Mail Address: 7441-2 SILVER LAKE TERRACE, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY GARY D Manager 6491 POWERS AVENUE, JACKSONVILLE, FL, 32217
GRAY GARY D Agent 6491 POWERS AVENUE, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-11 7441-2 SILVER LAKE TERRACE, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2024-06-11 7441-2 SILVER LAKE TERRACE, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 6491 POWERS AVENUE, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2021-02-08 GRAY, GARY D. -
REINSTATEMENT 2017-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000326128 TERMINATED 1000000892676 DUVAL 2021-06-28 2041-06-30 $ 1,065.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-01-03
REINSTATEMENT 2014-09-30
ANNUAL REPORT 2013-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State