Search icon

1945 POWER SWEEPING LLC - Florida Company Profile

Company Details

Entity Name: 1945 POWER SWEEPING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1945 POWER SWEEPING 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: 31 Aug 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000163833
FEI/EIN Number 82-2903986

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

Address: 6132 Ardisia rd w, Jacksonville, FL, 32209, US
Mail Address: 6132 Ardisia rd w, Jacksonville, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER JOHN P Manager 6132 Ardisia rd w, Jacksonville, FL, 32209
TURNER JOHN P Agent 6132 Ardisia rd w, Jacksonville, FL, 32209
Summers Azerika Mgr 6132 Ardisia Road West, Jacksonville, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-08 6132 Ardisia rd w, Jacksonville, FL 32209 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-08 6132 Ardisia rd w, Jacksonville, FL 32209 -
CHANGE OF MAILING ADDRESS 2020-09-08 6132 Ardisia rd w, Jacksonville, FL 32209 -
REGISTERED AGENT NAME CHANGED 2020-09-08 TURNER, JOHN P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-09-08
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State