Search icon

LIGHWA POWER, LLC - Florida Company Profile

Company Details

Entity Name: LIGHWA POWER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIGHWA POWER, 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: 24 Sep 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Sep 2020 (5 years ago)
Document Number: L12000121898
FEI/EIN Number 46-1133266

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

Address: 712 S Ocean Shore Blvd, Flagler Beach, FL, 32136, US
Mail Address: 411 Walnut Street, Green Cove Springs, FL, 32043, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABANNAH TORKONYA J Managing Member 411 Walnut Street, Green Cove Springs, FL, 32043
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000095644 I PAINT 4 U ACTIVE 2012-10-01 2027-12-31 - 411 WALNUT ST, 14501, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 712 S Ocean Shore Blvd, Flagler Beach, FL 32136 -
LC STMNT OF RA/RO CHG 2020-09-09 - -
REGISTERED AGENT NAME CHANGED 2020-09-09 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-09-09 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2019-04-29 712 S Ocean Shore Blvd, Flagler Beach, FL 32136 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-13
CORLCRACHG 2020-09-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State