Search icon

POWER LEARNING TEAM II, LLC - Florida Company Profile

Company Details

Entity Name: POWER LEARNING TEAM II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POWER LEARNING TEAM II, 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 May 2013 (12 years ago)
Document Number: L13000075992
FEI/EIN Number 46-2876130

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

Mail Address: 19701 GULF BOULEVARD, UNIT #209, INDIAN SHORES, FL, 33785, US
Address: 3412 East Lake Road South, Palm Harbor, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haskins Randy Manager 3412 East Lake Road South, Palm Harbor, FL, 34685
Haskins Jan Manager 3412 East Lake Road South, Palm Harbor, FL, 34685
GREGORY RONALD W Agent 3801 PARK STREET NORTH, ST. PETERSBURG, FL, 33709

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000038891 GRADEPOWER LEARNING ACTIVE 2014-04-18 2029-12-31 - POWER LEARNING TEAM II, LLC, 19701 GULF BOULEVARD, UNIT #209, INDIAN SHORES, FL, 33785

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-14 3801 PARK STREET NORTH, SUITE #3, ST. PETERSBURG, FL 33709 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-16 3412 East Lake Road South, Palm Harbor, FL 34685 -
CHANGE OF MAILING ADDRESS 2014-03-20 3412 East Lake Road South, Palm Harbor, FL 34685 -
REGISTERED AGENT NAME CHANGED 2014-03-20 GREGORY, RONALD W -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State