Search icon

POWER MED LLC

Company Details

Entity Name: POWER MED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Dec 2014 (10 years ago)
Document Number: L14000193451
FEI/EIN Number 47-2768049
Address: 3841 Rudder Way, NEW PORT RICHEY, FL, 34652, US
Mail Address: PO BOX 160, New Port Richey, FL, 34650, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
GOSTYLA SCOTT A Agent 3841 Rudder Way, NEW PORT RICHEY, FL, 34652

Manager

Name Role Address
Gostyla Scott A Manager 3841 Rudder Way, NEW PORT RICHEY, FL, 34652
Wilson Jessica A Manager 3841 Rudder Way, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 3841 Rudder Way, NEW PORT RICHEY, FL 34652 No data
CHANGE OF MAILING ADDRESS 2023-04-27 3841 Rudder Way, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 3841 Rudder Way, NEW PORT RICHEY, FL 34652 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000159154 TERMINATED 1000000919942 HILLSBOROU 2022-03-29 2032-03-30 $ 408.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000054684 TERMINATED 1000000771301 HILLSBOROU 2018-02-01 2038-02-07 $ 2,895.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-03-19
AMENDED ANNUAL REPORT 2019-03-14
AMENDED ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State