Search icon

NEBRASKA POWERHOMES LLC - Florida Company Profile

Company Details

Entity Name: NEBRASKA POWERHOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEBRASKA POWERHOMES 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: 25 May 2017 (8 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L17000115866
FEI/EIN Number 82-1848765

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

Address: 6441 s chickasaw trail, Orlando, FL, 32829, US
Mail Address: 6441 s chickasaw trail, Orlando, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moncada Gerardo H President 6441 s chickasaw trail, Orlando, FL, 32829
Vasquez Carlos A President 6441 s chickasaw trail, Orlando, FL, 32829
Gomez Jorge A Director 6441 s chickasaw trail, Orlando, FL, 32829
GOMEZ JORGE A Manager 6441 s chickasaw trail, Orlando, FL, 32829
gomez jorge Agent 6441 s chickasaw trail, Orlando, FL, 32829

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-01 - -
LC AMENDMENT 2022-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 6441 s chickasaw trail, suite 123, Orlando, FL 32829 -
CHANGE OF MAILING ADDRESS 2020-01-28 6441 s chickasaw trail, suite 123, Orlando, FL 32829 -
REGISTERED AGENT NAME CHANGED 2020-01-28 gomez, jorge -
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 6441 s chickasaw trail, suite 123, Orlando, FL 32829 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-01
ANNUAL REPORT 2023-02-01
LC Amendment 2022-04-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
Florida Limited Liability 2017-05-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State