Entity Name: | PT POWER USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PT POWER USA, 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: |
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: | 18 Jul 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L13000102094 |
FEI/EIN Number |
46-4511211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1107 KENSINGTON CT, SAFETY HARBOR, FL, 34695, US |
Mail Address: | 1107 KENSINGTON CT, SAFETY HARBOR, FL, 34695, US |
ZIP code: | 34695 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fuller Mark | Gene | 1107 KENSINGTON CT, SAFETY HARBOR, FL, 34695 |
FULLER MARK | Agent | 1107 KENSINGTON CT, SAFETY HARBOR, FL, 34695 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-02 | 1107 KENSINGTON CT, SAFETY HARBOR, FL 34695 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-02 | FULLER, MARK | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-02 | 1107 KENSINGTON CT, SAFETY HARBOR, FL 34695 | - |
CHANGE OF MAILING ADDRESS | 2021-02-02 | 1107 KENSINGTON CT, SAFETY HARBOR, FL 34695 | - |
LC NAME CHANGE | 2020-01-21 | PT POWER USA, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2017-07-24 | HARRIS EAGAN CONSULTING LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-02 |
AMENDED ANNUAL REPORT | 2020-05-08 |
LC Name Change | 2020-01-21 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-22 |
LC Amendment and Name Change | 2017-07-24 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-02-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6660177808 | 2020-06-02 | 0491 | PPP | 976 Tillery Way, ORLANDO, FL, 32828-9163 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State