Search icon

POWERHOUSE DANCE LLC - Florida Company Profile

Company Details

Entity Name: POWERHOUSE DANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POWERHOUSE DANCE 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: 01 May 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000077536
FEI/EIN Number 47-3897914

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

Address: 713 Honore Ave, SARASOTA, FL, 34232, US
Mail Address: 713 Honore Ave, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALAHAR COURTNEY L Manager 713 Honore Ave, SARASOTA, FL, 34232
KALAHAR COURTNEY L Agent 713 Honore Ave, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000137296 THE CORE VIDEOS EXPIRED 2017-12-15 2022-12-31 - 713 HONORE AVE, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 713 Honore Ave, SARASOTA, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 713 Honore Ave, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2017-02-14 713 Honore Ave, SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 2017-02-14 KALAHAR, COURTNEY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-02-14
Florida Limited Liability 2015-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State