Entity Name: | BATTERY SOLUTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BATTERY SOLUTION 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: | 03 Dec 2013 (11 years ago) |
Document Number: | L13000167351 |
FEI/EIN Number |
46-4218253
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 548 S Dixie Hwy E, Pompano Beach, FL, 33060, US |
Mail Address: | 548 S Dixie Hwy E, Pompano Beach, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BASILI LUCAS M | Managing Member | 548 S Dixie Hwy E, Pompano Beach, FL, 33060 |
HIRIART MARIA P | Managing Member | 548 S Dixie Hwy E, Pompano Beach, FL, 33060 |
HIRIART MARIA P | Agent | 548 S Dixie Hwy E, Pompano Beach, FL, 33060 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000017808 | VOLTAGE BATTERIES | ACTIVE | 2016-02-18 | 2026-12-31 | - | 548 S DIXIE HWY E, POMPANO BEACH, FL, 33060 |
G13000118047 | AMERICAN BATTERY | EXPIRED | 2013-12-04 | 2018-12-31 | - | 12881 PORT SAID RD, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-05 | 548 S Dixie Hwy E, Pompano Beach, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 2020-03-05 | 548 S Dixie Hwy E, Pompano Beach, FL 33060 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-05 | 548 S Dixie Hwy E, Pompano Beach, FL 33060 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State