Search icon

PATRIOT POWER AND EMERGENCY SERVICES,LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PATRIOT POWER AND EMERGENCY SERVICES,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATRIOT POWER AND EMERGENCY 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: 20 Jul 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2024 (a year ago)
Document Number: L20000210264
FEI/EIN Number 85-2159076

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

Mail Address: 717 State HWY 1228, East Bernstadt, KY, 40729, US
Address: 717 State Hwy 1228, East Bernstadt, KY, 40729, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PATRIOT POWER AND EMERGENCY SERVICES,LLC, KENTUCKY 1181640 KENTUCKY
Headquarter of PATRIOT POWER AND EMERGENCY SERVICES,LLC, KENTUCKY 1231899 KENTUCKY

Key Officers & Management

Name Role Address
C & B FINANCIAL SERVICES CORP Agent -
Sheets Tina M Manager 717 State HWY 1228, East Bernstadt, KY, 40729

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-25 717 State Hwy 1228, East Bernstadt, KY 40729 -
REINSTATEMENT 2024-02-01 - -
CHANGE OF MAILING ADDRESS 2024-02-01 717 State Hwy 1228, East Bernstadt, KY 40729 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-28 C & B Financial Services Corp -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 9418 Balm Riverview Road, Riverview, FL 33569-5116 -

Documents

Name Date
REINSTATEMENT 2024-02-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
Florida Limited Liability 2020-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State