Search icon

AMERICAN POWER SOLUTIONS LLC - Florida Company Profile

Company Details

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

AMERICAN POWER SOLUTIONS 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: 10 May 2016 (9 years ago)
Date of dissolution: 09 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jul 2020 (5 years ago)
Document Number: L16000091184
FEI/EIN Number 81-2614308

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

Address: 30 SKYLINE DRIVE, LAKE MARY, FL, 32746, US
Mail Address: 30 SKYLINE DRIVE, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fyffe Robert J Manager 1008 Magnolia Blossom Ct, APOPKA, FL, 32712
FYFFE ROBERT Agent 1008 MAGNOLIA BLOSSOM CT, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-09 - -
LC REVOCATION OF DISSOLUTION 2020-03-10 - -
VOLUNTARY DISSOLUTION 2020-02-27 - -
LC DISSOCIATION MEM 2019-10-23 - -
LC DISSOCIATION MEM 2019-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 1008 MAGNOLIA BLOSSOM CT, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2018-01-29 FYFFE, ROBERT -
LC AMENDMENT 2018-01-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000029280 ACTIVE 2020-CA-001094 PASCO CTY FL 2022-11-28 2028-01-23 $74,325.73 SOLAR CITY, A FLORIDA CORPORATION, D/B/A THE LEVEREDGE, 1423 GUNN HWY, ODESSA, FL 33556
J22000009946 ACTIVE 1000000911934 SEMINOLE 2021-12-28 2032-01-05 $ 1,026.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J21000459812 ACTIVE 2018-CA-001677 SEMINOLE 2021-08-04 2026-09-09 $40,542.15 TIMOTHY R. MOORHEAD, 505 MAITLAND AVE., ALTAMONTE SPRINGS
J19000664746 ACTIVE 1000000841733 SEMINOLE 2019-09-26 2029-10-09 $ 1,672.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-09
LC Revocation of Dissolution 2020-03-10
VOLUNTARY DISSOLUTION 2020-02-27
AMENDED ANNUAL REPORT 2019-10-26
CORLCDSMEM 2019-10-23
CORLCDSMEM 2019-10-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-20
LC Amendment 2018-01-29
ANNUAL REPORT 2017-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State