Entity Name: | POWER ON PLANTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 02 Feb 2018 (7 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 Dec 2024 (2 months ago) |
Document Number: | L18000030241 |
FEI/EIN Number | 82-5519686 |
Address: | 109 SUN BEAR CIR, FREEPORT, FL 32439 |
Mail Address: | 109 SUN BEAR CIR, FREEPORT, FL 32439 |
ZIP code: | 32439 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Roussel, Jarrod D | Authorized Member | 109 Sun Bear Cir, Freeport, FL 32439 |
ROUSSEL, ANITA B | Authorized Member | 109 Sun Bear Cir, Freeport, FL 32439 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2024-12-13 | POWER ON PLANTS, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-09 | 487 Meadow Lake Dr, Freeport, FL 32439-2356 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-09 | 487 Meadow Lake Dr, Freeport, FL 32439-2356 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
LC Amendment and Name Change | 2024-12-13 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-05-09 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-30 |
Florida Limited Liability | 2018-02-02 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State