Search icon

POWGRASS, LLC - Florida Company Profile

Company Details

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

POWGRASS, 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: 05 Jan 2015 (10 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: L15000001753
FEI/EIN Number 47-2917331

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

Address: 14651 BISCAYNE BLVD NR. 129, NORTH MIAMI BEACH, FL, 33181
Mail Address: 14651 BISCAYNE BLVD NR. 129, NORTH MIAMI BEACH, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL THOMAS E Manager 14651 BISCAYNE BLVD NR. 129, NORTH MIAMI BEACH, FL, 33181
POWELL LANA L Manager 14651 BISCAYNE BLVD NR. 129, NORTH MIAMI BEACH, FL, 33181
POWELL THOMAS C Manager 14651 BISCAYNE BLVD NR. 129, NORTH MIAMI BEACH, FL, 33181
POWELL SHANNAN D Manager 14651 BISCAYNE BLVD NR. 129, NORTH MIAMI BEACH, FL, 33181
CRAMER CHARLES W Agent 1411 EDGEWATER DRIVE STE 200, ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000019923 FOREVERLAWN SOUTH FLORIDA EXPIRED 2015-02-24 2020-12-31 - 14651 BISCAYNE BLVD., STE 129, NORTH MIAMI BEACH, FL, 33181
G15000011757 FOREVERLAWN OF SOUTH FLORIDA EXPIRED 2015-02-03 2020-12-31 - 14651 BISCAYNE BLVD, SUITE 129, NORTH MIAMI BEACH, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2015-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-02 14651 BISCAYNE BLVD NR. 129, NORTH MIAMI BEACH, FL 33181 -
CHANGE OF MAILING ADDRESS 2015-02-02 14651 BISCAYNE BLVD NR. 129, NORTH MIAMI BEACH, FL 33181 -
REGISTERED AGENT NAME CHANGED 2015-02-02 CRAMER, CHARLES W -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000745883 TERMINATED 1000000847372 DADE 2019-11-05 2039-11-13 $ 1,073.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000491308 TERMINATED 1000000789115 DADE 2018-07-06 2038-07-11 $ 8,343.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-30
LC Amendment 2015-02-02
Florida Limited Liability 2015-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State