Search icon

POWER BSB LLC - Florida Company Profile

Company Details

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

POWER BSB 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: 16 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2017 (7 years ago)
Document Number: L16000158073
FEI/EIN Number 81-3561730

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

Address: 16330 brisk breeze alley, Winter Garden, FL, 34787, US
Mail Address: 16330 Brisk Breeze Alley, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASSITER WILLIAM EII Authorized Member 36724 OCONEE AVE, EUSTIS, FL, 32736
DEMPSEY BRIAN T Authorized Member 16330 brisk breeze alley, Winter Garden, FL, 34787
MARLO CARL J Authorized Member 340 LARGOVISTA DR., OAKLAND, FL, 34787
LASSITER WILLIAM EII Agent 36724 OCONEE AVE, EUSTIS, FL, 32736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000150218 C35 ATHLETICS ACTIVE 2024-12-10 2029-12-31 - 16330 BRISK BREEZE ALY, WINTER GARDEN, FL, 34787
G23000014183 BOLTS BASEBALL ACTIVE 2023-01-30 2028-12-31 - 16330 BRISK BREEZE ALY, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-19 16330 brisk breeze alley, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-02 16330 brisk breeze alley, Winter Garden, FL 34787 -
REINSTATEMENT 2017-11-16 - -
REGISTERED AGENT NAME CHANGED 2017-11-16 LASSITER, WILLIAM E, II -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-09-03
ANNUAL REPORT 2018-01-26
REINSTATEMENT 2017-11-16
Florida Limited Liability 2016-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State