Search icon

POWERBOOKS SOLUTION LLC - Florida Company Profile

Company Details

Entity Name: POWERBOOKS SOLUTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POWERBOOKS SOLUTION 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: 11 Sep 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: L20000284763
FEI/EIN Number 85-3112304

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

Address: 522 OAKFIELD DR, BRANDON, FL, 33511, US
Mail Address: 522 OAKFIELD DR, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS GARY Authorized Member 522 OAKFIELD DRIVE, Brandon, FL, 33511
Lansky Law Group Agent 5476 Lithia Pinecrest Rd, Lithia, FL, 33547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000137203 SAGE BILLING ACTIVE 2022-11-03 2027-12-31 - 522 OAKFIELD DRIVE, BRANDON, FL, 33501
G20000124606 QB SERVICES ACTIVE 2020-09-24 2025-12-31 - 3433 LITHIA PINECREST RD, STE 326, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-24 Lansky Law Group -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 5476 Lithia Pinecrest Rd, Lithia, FL 33547 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 522 OAKFIELD DR, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2022-01-19 522 OAKFIELD DR, BRANDON, FL 33511 -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2020-10-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
REINSTATEMENT 2021-09-27
CORLCDSMEM 2020-10-19
Florida Limited Liability 2020-09-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State