Search icon

DUCHESS POWER LLC - Florida Company Profile

Company Details

Entity Name: DUCHESS POWER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUCHESS POWER 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 Feb 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000020379
FEI/EIN Number 61-1756647

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

Address: 5255 BTC PLACE, KISSIMMEE, FL, 34758, US
Mail Address: 5255 BTC PLACE, KISSIMMEE, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTTON JOHN G Authorized Member 5255 BTC PLACE, KISSIMMEE, FL, 34758
SUTTON LYNETTE P Authorized Member 5255 BTC PLACE, KISSIMMEE, FL, 34758
SUTTON JOHN GMR. Agent Avenue A, KISSIMMEE, FL, 34758

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062225 PRYSTINE CLEANING EXPIRED 2018-05-24 2023-12-31 - 5255 BTC PLACE, KISSIMMEE, FL, 34758
G17000002175 MOONLIGHT STARTER AND GENERATOR EXPIRED 2017-01-06 2022-12-31 - AVENUE A,, 5255 BTC PLACE,, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-04-18 SUTTON, JOHN G, MR. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 Avenue A, 5255 BTC Place, KISSIMMEE, FL 34758 -
LC AMENDMENT 2015-05-11 - -

Documents

Name Date
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-06
LC Amendment 2015-05-11
Florida Limited Liability 2015-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State