Entity Name: | BE POWERFUL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BE POWERFUL, 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: | 27 Feb 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L14000034179 |
FEI/EIN Number |
30-0810965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3149 S.W. 42ND STREET, #200, HOLLYWOOD, FL, 33312, US |
Mail Address: | 3149 S.W. 42ND STREET, #200, HOLLYWOOD, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ETTINGER DEREK M | Manager | 3149 S.W. 42ND STREET, #200, HOLLYWOOD, FL, 33312 |
LUBETSKY, CARY A ESQ C/O KRINZMAN, HUSS & | Agent | 169 E.FLAGLER STREET SUITE 500, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000022698 | LIFESTYLE HEALTH | EXPIRED | 2014-03-04 | 2019-12-31 | - | 3149 S.W. 42ND STREET, #200, HOLLYWOOD, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-28 | LUBETSKY, CARY A ESQ C/O KRINZMAN, HUSS & LUBETSKY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 169 E.FLAGLER STREET SUITE 500, MIAMI, FL 33131 | - |
LC STMNT OF RA/RO CHG | 2020-09-29 | - | - |
LC AMENDMENT | 2014-06-03 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-09-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-11 |
AMENDED ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2021-04-20 |
CORLCRACHG | 2020-09-29 |
AMENDED ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State