Search icon

POWERCORE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: POWERCORE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POWERCORE SERVICES 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: 12 Apr 2017 (8 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 31 May 2023 (2 years ago)
Document Number: L17000082152
FEI/EIN Number 82-2099891

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

Address: 301 W PLATT ST UNIT 676, TAMPA, FL, 33606, US
Mail Address: 301 W PLATT ST UNIT 676, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWKINS TROY B Authorized Member 301 W PLATT ST UNIT 676, TAMPA, FL, 33606
BASHAM DEMPSEY Agent 301 W PLATT ST UNIT 676, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000141902 PREMIER AIR EXPIRED 2017-12-27 2022-12-31 - 301 W PLATT ST, #676, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 BASHAM, DEMPSEY -
REINSTATEMENT 2023-07-18 - -
LC DISSOCIATION MEM 2023-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2017-06-27 POWERCORE SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-06-27 301 W PLATT ST UNIT 676, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2017-06-27 301 W PLATT ST UNIT 676, TAMPA, FL 33606 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000116061 ACTIVE 2022-020724CA01 MIAMI DADE COUNTY 2023-02-28 2028-03-21 $55820.59 WORLD ELECTRIC SUPPLY INC, 569 STUART AVENUE, JACKSONVILLE, FL 32254
J23000104190 ACTIVE 2022-SC-052487-O ORANGE COUNTY COURT 2023-02-27 2028-03-09 $9,878.87 GEMAIRE DISTRIBUTORS, LLC, 1525 NW 3RD STREET, SUITE A21, DEERFIELD BEACH, FL 33442
J23000091611 ACTIVE 22-CC-074610 HILLSBOROUGH COUNTY COURT 2023-02-16 2028-03-03 $23,691.43 ELECTRIC SUPPLY OF TAMPA, LLC DBA ELECTRIC SUPPLY, INC., 4407 N MANHATTAN AVE, TAMPA, FL, 33614
J23000030817 ACTIVE 2022-CA-007577-O CIRCUIT COURT, ORANGE COUNTY 2023-01-20 2028-01-25 $94,002.59 MAYER ELECTRIC SUPPLY COMPANY, INC., 3405 4TH AVENUE SOUTH, BIRMINGHAM, AL 35222

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-07-18
CORLCDSMEM 2023-05-31
Reg. Agent Resignation 2023-05-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-06-27
LC Name Change 2017-06-27
Florida Limited Liability 2017-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5794958302 2021-01-25 0455 PPS 301 W Platt St # 676, Tampa, FL, 33606-2292
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236700
Loan Approval Amount (current) 236450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-2292
Project Congressional District FL-14
Number of Employees 26
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 239663.13
Forgiveness Paid Date 2022-07-08
4555977800 2020-05-28 0455 PPP 301 W PLATT #676, TAMPA, FL, 33606
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130700
Loan Approval Amount (current) 130700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-0001
Project Congressional District FL-14
Number of Employees 20
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131706.21
Forgiveness Paid Date 2021-03-11
9495277007 2020-04-09 0455 PPP 301 W PLATT ST #676, TAMPA, FL, 33609
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175000
Loan Approval Amount (current) 77000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-1000
Project Congressional District FL-14
Number of Employees 6
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77740.47
Forgiveness Paid Date 2021-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State