Search icon

THE POWER OF TEN GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE POWER OF TEN GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE POWER OF TEN GROUP 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: 24 Apr 2017 (8 years ago)
Date of dissolution: 10 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Aug 2023 (2 years ago)
Document Number: L17000090494
FEI/EIN Number 82-1313253

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

Address: 839 ne bay isle dr, boca raton, FL, 33487, US
Mail Address: 839 ne bay isle dr, boca raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIPERMAN TROY Manager 839 NE BAY ISLE DR, BOCA RATON, FL, 33487
Kiperman Troy Agent 839 NE BAY ISLE DR, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000135510 KIPCO MEDIA ACTIVE 2022-10-31 2027-12-31 - 839 NE BAY ISLE DR, BOCA RATON, FL, 33487
G18000009837 SWAN SAVINGS EXPIRED 2018-01-18 2023-12-31 - 839 NE BAY ISLE DR, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-27 839 ne bay isle dr, boca raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2022-10-27 839 ne bay isle dr, boca raton, FL 33487 -
REINSTATEMENT 2022-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-03-30 Kiperman, Troy -
REINSTATEMENT 2020-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-10
REINSTATEMENT 2022-10-27
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-03-30
ANNUAL REPORT 2018-03-26
Florida Limited Liability 2017-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State