Search icon

EMPOWER, LLC - Florida Company Profile

Company Details

Entity Name: EMPOWER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMPOWER, 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: 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: 03 Apr 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000054551
FEI/EIN Number 46-5400184

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

Address: 2120 RANGE ROAD, CLEARWATER, FL, 33765, US
Mail Address: 2120 RANGE ROAD, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carol McAtee & Associates, CPAs Agent 5401 Central Ave, St Petersburg, FL, 33710
DILLON JAMES P Authorized Member 2120 RANGE ROAD, CLEARWATER, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000037959 EEVOLVE 1 EXPIRED 2014-04-16 2019-12-31 - 2120 RANGE RD., CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-13 Carol McAtee & Associates, CPAs -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 5401 Central Ave, St Petersburg, FL 33710 -
LC AMENDMENT 2015-09-25 - -
LC AMENDMENT AND NAME CHANGE 2014-07-11 EPOWER, LLC -
LC AMENDMENT 2014-06-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000653719 TERMINATED 2017-003888-CO PINELLAS COUNTY COURT 2017-11-01 2022-11-30 $9441.50 GEORGENE STILLINGS, 107 KA DRIVE, KULA, HAWAII 96790

Documents

Name Date
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-28
LC Amendment 2015-09-25
ANNUAL REPORT 2015-02-22
LC Amendment and Name Change 2014-07-11
LC Amendment 2014-06-17
Florida Limited Liability 2014-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State