Search icon

POWER CHIEF CONTROLS LLC - Florida Company Profile

Company Details

Entity Name: POWER CHIEF CONTROLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POWER CHIEF CONTROLS 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: 14 Jun 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Jan 2018 (7 years ago)
Document Number: L12000079428
FEI/EIN Number 45-5505491

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

Address: 302 NEW HAVEN BLVD, JUPITER, FL, 33458, US
Mail Address: PO BOX 7243, JUPITER, FL, 33468, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lewis Timothy Authorized Member 302 NEW HAVEN BLVD, JUPITER, FL, 33458
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2018-01-18 302 NEW HAVEN BLVD, JUPITER, FL 33458 -
LC STMNT OF RA/RO CHG 2018-01-17 - -
REGISTERED AGENT NAME CHANGED 2018-01-17 NORTHWEST REGISTERED AGENT LLC. -
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 302 NEW HAVEN BLVD, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-18
CORLCRACHG 2018-01-17
ANNUAL REPORT 2017-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7838268102 2020-07-24 0455 PPP 302 NEW HAVEN BLVD, JUPITER, FL, 33458-2832
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20872
Loan Approval Amount (current) 20872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JUPITER, PALM BEACH, FL, 33458-2832
Project Congressional District FL-21
Number of Employees 1
NAICS code 512230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21056.7
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State