Entity Name: | POWERSTROKE PARTS AND PERFORMANCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POWERSTROKE PARTS AND PERFORMANCE 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. |
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: | 27 Nov 2018 (6 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: | L18000273576 |
FEI/EIN Number |
832665625
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7024 US Highway 19, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 7024 US HWY. 19 NORTH, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Knight Cole S | Authorized Member | 7024 US HWY. 19 NORTH, NEW PORT RICHEY, FL, 34652 |
Kaiser Klara | Manager | 7024 US HWY. 19 NORTH, NEW PORT RICHEY, FL, 34652 |
KNIGHT COLE S | Agent | 7024 US HWY. 19 NORTH, NEW PORT RICHEY, FL, 34652 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000026779 | KNIGHT'S DIESEL | ACTIVE | 2022-02-10 | 2027-12-31 | - | 7024 US HWY. 19 NORTH, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-22 | 7024 US HWY. 19 NORTH, NEW PORT RICHEY, FL 34652 | - |
REINSTATEMENT | 2021-11-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-11-22 | 7024 US Highway 19, NEW PORT RICHEY, FL 34652 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-11 | 7024 US Highway 19, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-11 | KNIGHT, COLE S | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000380784 | TERMINATED | 1000000929722 | PASCO | 2022-08-02 | 2042-08-10 | $ 3,601.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J22000020570 | TERMINATED | 1000000911738 | PASCO | 2022-01-05 | 2042-01-12 | $ 6,980.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J22000020588 | TERMINATED | 1000000911739 | PASCO | 2022-01-05 | 2032-01-12 | $ 638.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
REINSTATEMENT | 2022-10-26 |
REINSTATEMENT | 2021-11-22 |
ANNUAL REPORT | 2020-07-27 |
REINSTATEMENT | 2019-10-11 |
Florida Limited Liability | 2018-11-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State