Entity Name: | POWER DOWN THERE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POWER DOWN THERE, 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. |
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: | 19 Sep 2011 (14 years ago) |
Document Number: | L11000107167 |
FEI/EIN Number |
453300302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21680 NE 135th Lane, Salt Springs, FL, 32134, US |
Mail Address: | 21680 NE 135th Lane, Salt Springs, FL, 32134, US |
ZIP code: | 32134 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEWAR JAMES C | Managing Member | 21680 NE 135th Lane, Salt Springs, FL, 32134 |
MICHELLE MARINO | Managing Member | 21680 NE 135th Lane, Salt Springs, FL, 32134 |
DEWAR JAMES C | Agent | 21680 NE 135th Lane, Salt Springs, FL, 32134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000034506 | READINGS BY JAMES | ACTIVE | 2025-03-10 | 2030-12-31 | - | 21680 NE 135TH LANE, SALT SPRINGS, FL, 32134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 21680 NE 135th Lane, Salt Springs, FL 32134 | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 21680 NE 135th Lane, Salt Springs, FL 32134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 21680 NE 135th Lane, Salt Springs, FL 32134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State