Search icon

POWER CIRCLE ENTERTAINMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: POWER CIRCLE ENTERTAINMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POWER CIRCLE ENTERTAINMENT GROUP 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: 27 Mar 2012 (13 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: L12000042476
FEI/EIN Number 454944230

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

Address: 942 Capital Circle SW, TALLAHASSEE, FL, 32310, US
Mail Address: 7281 Sandpiper Way, Riverdale, GA, 30274, US
ZIP code: 32310
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLINGHAM MALIK A Authorized Member 7281 Sandpiper Way, Riverdale, GA, 30274
WILLINGHAM CHARLIE APR 5405 Simmons Road, Lakeland, FL, 33811
BUSINESS FILINGS INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000094720 POWER CIRCLE VISUALS PRO ACTIVE 2021-07-20 2026-12-31 - 942 SW CAPITAL CIRCLE, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-05-01 942 Capital Circle SW, 472-D, TALLAHASSEE, FL 32310 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 942 Capital Circle SW, 472-D, TALLAHASSEE, FL 32310 -
REINSTATEMENT 2017-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Reinstatement 2017-06-23
ANNUAL REPORT 2013-05-01
Florida Limited Liability 2012-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State