Entity Name: | L. T. POWER TECHNOLOGIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
L. T. POWER TECHNOLOGIES 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: | 15 Oct 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 May 2019 (6 years ago) |
Document Number: | L12000130645 |
FEI/EIN Number |
46-1185985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 535 Rogers St, CLEARWATER, FL, 33756, US |
Address: | 535 Rogers St, Clearwater, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TABOCH ADI | Managing Member | HANACHNEALI 4, P. O. BOX 2189, RISHON LE ZION, IS, 75121 |
LEIBOVITZ OANA | Managing Member | HANACHNEALI 4, P. O. BOX 2189, RISHON LE ZION, IS, 75121 |
MOSHE AMIR | Manager | 535 rogers st, Clearwater, FL, 33756 |
MOSHE AMIR | Agent | 535 rogers st, Clearwater, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-01 | 535 Rogers St, Clearwater, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2023-03-01 | 535 Rogers St, Clearwater, FL 33756 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-01 | 535 rogers st, Clearwater, FL 33756 | - |
REINSTATEMENT | 2019-05-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-07 | MOSHE, AMIR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-04-01 |
REINSTATEMENT | 2019-05-07 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State