Search icon

3P POWER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 3P POWER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3P 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: 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 Sep 2017 (8 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: L17000197530
FEI/EIN Number 82-2979414

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

Address: 5401 S Kirkman Rd, ORLANDO, FL, 32819, US
Mail Address: 836 FLOWER FIELDS LANE, ORLANDO, FL, 32824, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGER MICHAEL PSR Manager 836 FLOWER FIELDS LANE, ORLANDO, FL, 32824
LEGER STEVEN PSR Manager 836 FLOWER FIELDS LANE, ORLANDO, FL, 32824
LEGER TEODULO PSR. Manager 154 Somerset Way, Davenport, FL, 33837
LEGER TEODULO PSR Agent 154 Somerset Way, Davenport, FL, 33837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-03 5401 S Kirkman Rd, SUITE 310, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-15 154 Somerset Way, Davenport, FL 33837 -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-09-27 LEGER, TEODULO P, SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2022-03-16
REINSTATEMENT 2020-10-15
REINSTATEMENT 2019-09-27
Florida Limited Liability 2017-09-25

USAspending Awards / Financial Assistance

Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
14600.00
Total Face Value Of Loan:
14600.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12673.00
Total Face Value Of Loan:
12673.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12673
Current Approval Amount:
12673
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12843.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State