Search icon

POWERSOL USA, LLC

Company Details

Entity Name: POWERSOL USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Feb 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2020 (4 years ago)
Document Number: L20000107955
FEI/EIN Number 83-2211834
Address: 1715 East 4th Avenue, TAMPA, FL, 33605, US
Mail Address: 600 N. WILLOW AVE. SUITE 200, TAMPA, FL, 33606, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Lang Jason Agent 600 N. WILLOW AVE. SUITE 200, TAMPA, FL, 33606

Manager

Name Role Address
LANG JASON Manager 600 N. WILLOW AVE. SUITE 200, TAMPA, FL, 33606

Auth

Name Role Address
Kenney Jeffrey Auth 600 N. WILLOW AVE. SUITE 200, TAMPA, FL, 33606
Kenney Joseph Auth 600 N. WILLOW AVE. SUITE 200, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000040836 CIGAR CITY SOLAR ACTIVE 2023-03-29 2028-12-31 No data 1715 E 4TH AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 1715 East 4th Avenue, TAMPA, FL 33605 No data
REINSTATEMENT 2020-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-02 Lang, Jason No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CONVERSION 2020-02-26 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000202127

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000724292 ACTIVE 2024-CC-38449 HILLSBOROUGH COUNTY 2024-11-13 2029-11-14 $49,668.95 WESCO DISTRIBUTION INC, 2301 PATRIOT BLVD, GLENVIEW, IL 60026

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-07-28
REINSTATEMENT 2020-10-02
Florida Limited Liability 2020-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State