Search icon

POWERPLUS ELECTRIC LLC - Florida Company Profile

Company Details

Entity Name: POWERPLUS ELECTRIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POWERPLUS ELECTRIC 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: 30 Jan 2018 (7 years ago)
Document Number: L18000026764
FEI/EIN Number 82-4244064

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

Address: 174 6TH AVE S, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 174 6TH AVE S, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POWERPLUS ELECTRIC LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 824244064 2024-05-21 POWERPLUS ELECTRIC LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238210
Sponsor’s telephone number 9042589098
Plan sponsor’s address 2611 OLD MIDDLEBURG RD N, STE 111, JACKSONVILLE, FL, 32210

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
POWERPLUS ELECTRIC LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 824244064 2023-05-08 POWERPLUS ELECTRIC LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238210
Sponsor’s telephone number 9042589098
Plan sponsor’s address 2611 OLD MIDDLEBURG RD N, STE 111, JACKSONVILLE, FL, 32210

Signature of

Role Plan administrator
Date 2023-05-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
POWERPLUS ELECTRIC LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 824244064 2022-06-10 POWERPLUS ELECTRIC LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238210
Sponsor’s telephone number 9042589098
Plan sponsor’s address 2611 OLD MIDDLEBURG RD N, STE 111, JACKSONVILLE, FL, 32210

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
POWERPLUS ELECTRIC LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 824244064 2021-05-13 POWERPLUS ELECTRIC LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238210
Sponsor’s telephone number 9042589098
Plan sponsor’s address 2611 OLD MIDDLEBURG RD N, STE 111, JACKSONVILLE, FL, 32210

Signature of

Role Plan administrator
Date 2021-05-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
POWERPLUS ELECTRIC LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 824244064 2020-06-23 POWERPLUS ELECTRIC LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238210
Sponsor’s telephone number 9042589098
Plan sponsor’s address 2611 OLD MIDDLEBURG RD N, STE 111, JACKSONVILLE, FL, 32210

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ARNAO ERIC S Agent 174 6TH AVE S, JACKSONVILLE BEACH, FL, 32250
ARNAO ERIC Chief Executive Officer 174 6TH AVE S, JACKSONVILLE BEACH, FL, 32250
MCCOY MICHAEL A Vice President 5964 SONORA DR. W., JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 174 6TH AVE S, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2025-06-01 174 6TH AVE S, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-04-01
Florida Limited Liability 2018-01-30

Date of last update: 02 May 2025

Sources: Florida Department of State