Search icon

POWERED BY CHANGE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: POWERED BY CHANGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POWERED BY CHANGE 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: 05 Nov 2018 (7 years ago)
Date of dissolution: 18 Dec 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2024 (6 months ago)
Document Number: L18000259686
FEI/EIN Number 83-2477202

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

Address: 1409 FORTALEZA DR, THE VILLAGES, FL, 32162, US
Mail Address: 1409 FORTALEZA DR, THE VILLAGES, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITTAKER DONNA Authorized Member 1409 FORTALEZA DR, THE VILLAGES, FL, 32162
STEVES THOMAS Authorized Member 1409 FORTALEZA DR, THE VILLAGES, FL, 32162
REPUBLIC REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 1409 FORTALEZA DR, THE VILLAGES, FL 32162 -
CHANGE OF MAILING ADDRESS 2024-04-12 1409 FORTALEZA DR, THE VILLAGES, FL 32162 -
REGISTERED AGENT NAME CHANGED 2023-04-11 REPUBLIC REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 1150 Nw 72nd Ave Tower I Ste 455, Miami, FL 33126 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-18
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-10
Florida Limited Liability 2018-11-05

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
12079.00
Total Face Value Of Loan:
12079.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12079
Current Approval Amount:
12079
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12201.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State