Search icon

AV POWER LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

AV 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 May 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Feb 2018 (7 years ago)
Document Number: L16000098273
FEI/EIN Number 81-2798881

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

Address: 2139 N University Dr, CORAL SPRINGS, FL, 33071, US
Mail Address: 2139 N University Dr, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ HERNANDEZ BILZANIA E Manager 10252 VESTAL MNR, CORAL SPRINGS, FL, 33071
Santillan Willskin Manager 10252 Vestal Mnr, CORAL SPRINGS, FL, 33071
GONZALEZ HERNANDEZ BILZANIA E Agent 10252 Vestal Mnr, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 2139 N University Dr, 2265, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2024-03-21 2139 N University Dr, 2265, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 10252 Vestal Mnr, CORAL SPRINGS, FL 33071 -
LC STMNT OF RA/RO CHG 2018-02-20 - -
REGISTERED AGENT NAME CHANGED 2018-01-25 GONZALEZ HERNANDEZ, BILZANIA E -
LC STMNT OF RA/RO CHG 2018-01-25 - -
LC AMENDMENT 2016-06-06 - -
LC NAME CHANGE 2016-05-25 AV POWER LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-07-07
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-28
CORLCRACHG 2018-02-20
CORLCRACHG 2018-01-25

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
63700.00
Total Face Value Of Loan:
274200.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26070.00
Total Face Value Of Loan:
26070.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26070
Current Approval Amount:
26070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26297.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State