Search icon

DRIVEN POWER SYSTEMS LLC

Company Details

Entity Name: DRIVEN POWER SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Oct 2016 (8 years ago)
Document Number: L16000112121
FEI/EIN Number 81-2111583
Address: 8300 Ulmerton Rd, Largo, FL, 33771, US
Mail Address: 8300 Ulmerton Rd, Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DRIVEN POWER SYSTEMS, LLC 401(K) 2019 812111583 2020-05-07 DRIVEN POWER SYSTEMS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 238210
Sponsor’s telephone number 7273036901
Plan sponsor’s address 2768 CYPRESS DRIVE, CLEARWATER, FL, 33763

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing TIFFANY WEBB
Valid signature Filed with authorized/valid electronic signature
DRIVEN POWER SYSTEMS, LLC 401(K) 2019 812111583 2020-09-03 DRIVEN POWER SYSTEMS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 238210
Sponsor’s telephone number 7273036901
Plan sponsor’s address 2768 CYPRESS DRIVE, CLEARWATER, FL, 33763

Signature of

Role Plan administrator
Date 2020-09-03
Name of individual signing TIFFANY WEBB
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WEBB JAMES EIV Agent 8300 Ulmerton Rd, Largo, FL, 33771

Manager

Name Role Address
WEBB TIFFANY Manager 8300 Ulmerton Rd, CLEARWATER, FL, 33771
WEBB JAMES EIV Manager 8300 Ulmerton Rd, Largo, FL, 33771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 8300 Ulmerton Rd, Suite 126, Largo, FL 33771 No data
CHANGE OF MAILING ADDRESS 2020-06-15 8300 Ulmerton Rd, Suite 126, Largo, FL 33771 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 8300 Ulmerton Rd, Suite 126, Largo, FL 33771 No data
LC AMENDMENT 2016-10-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-03
LC Amendment 2016-10-17
Florida Limited Liability 2016-06-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State