Search icon

BOLT POWER, LLC - Florida Company Profile

Company Details

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

BOLT 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: 28 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2017 (7 years ago)
Document Number: L16000180991
FEI/EIN Number 37-1838282

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

Address: 7823 Rutilio Court, New Port Richey, FL, 34653, US
Mail Address: 7823 Rutilio court, New Port Richey, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATACHOTY INC Manager 7823 RUTILIO CT, NEW PORT RICHEY, FL, 34653
CORPORATE COMMERCIALINC Manager 7823 RUTILIO CT, NEW PORT RICHEY, FL, 34653
SOUSA RAYMOND Authorized Member 7823 RUTILIO CT, NEW PORT RICHEY, FL, 34653
Esposito Anthony Preside Agent 7113 CONDOR CT, NEW PORT RICHEY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000045945 TARDIF ELECTRIC ACTIVE 2024-04-05 2029-12-31 - 7823 RUTILLIO CT, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 7113 CONDOR CT, NEW PORT RICHEY, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-27 7823 Rutilio Court, New Port Richey, FL 34653 -
CHANGE OF MAILING ADDRESS 2020-07-27 7823 Rutilio Court, New Port Richey, FL 34653 -
REINSTATEMENT 2017-11-15 - -
REGISTERED AGENT NAME CHANGED 2017-11-15 Esposito, Anthony, President -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000221234 TERMINATED 2018-SC-004332-O COUNTY COURT NINTH JUDICIAL 2018-06-04 2023-06-07 $4,173.52 CITY ELECTRIC SUPPLY COMPANY, 2301 MAITLAND CENTER PARKWAY, SUITE 300, MAITLAND, FLORIDA 32751

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2018-01-31
REINSTATEMENT 2017-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State