Search icon

POWER CREDIT PROCESSING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: POWER CREDIT PROCESSING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POWER CREDIT PROCESSING SERVICES, 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: 22 Aug 2019 (6 years ago)
Document Number: L19000215525
FEI/EIN Number 84-2994726

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

Address: 155 Blanding Blvd Suite, Orange Park, FL, 32073, US
Mail Address: 1205 2285 Kingsley, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL JALPHA President 1205 2285 Kingsley, Orange Park, FL, 32073
Powell James President 1205 2285 Kingsley, Orange Park, FL, 32073
POWELL JALPHA Agent 155 BLANDING BLVD, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-17 155 Blanding Blvd Suite, SUITE 3, Orange Park, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 155 Blanding Blvd Suite, SUITE 3, Orange Park, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 155 BLANDING BLVD, SUITE 3, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2021-09-03 POWELL, JALPHA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000215259 ACTIVE 3:24-MC-00012-TJC-PDB U.S.D.C. MD FLORIDA (JAX)) 2024-04-08 2029-04-17 $18,140.40 MATTHEW PENNING, 2851 CHARLEVOIX DRIVE SE, SUITE 205, GRAND RAPIDS, MI 49546

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-09-03
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-18
Florida Limited Liability 2019-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State