Search icon

POWER GRID FIELD SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: POWER GRID FIELD SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POWER GRID FIELD SERVICES, 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: 26 Apr 2012 (13 years ago)
Date of dissolution: 28 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2021 (4 years ago)
Document Number: L12000057061
FEI/EIN Number 46-0533216

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

Address: 100, Colonial Center Parkway, Lake Mary, FL, 32746, US
Mail Address: 100, Colonial Center Parkway, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT MICHAEL J Manager 100, Colonial Center Parkway, Lake Mary, FL, 32746
URIBE ANDRE Manager 100 Colonial Center Parkway, Lake Mary, FL, 32746
DURIE WILLIAM GLENN Manager 100, Colonial Center Parkway, Lake Mary, FL, 32746
Power Grid Engineering LLC Agent 100, Colonial Center Parkway, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 100, Colonial Center Parkway, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2016-03-21 100, Colonial Center Parkway, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-21 100, Colonial Center Parkway, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2015-03-18 Power Grid Engineering LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-11
Florida Limited Liability 2012-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State