Entity Name: | POWERFLUENT SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POWERFLUENT SOLUTIONS 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: | 09 Oct 2020 (5 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: | L20000319707 |
FEI/EIN Number |
873944188
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5201 W Kennedy Blvd Ste 205, tampa, FL, 33609, US |
Mail Address: | 5201 W Kennedy Blvd Ste 205, tampa, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Morgan Thomas B | Chief Executive Officer | 6451 N Federal Hwy, Fort Lauderdale, FL, 33308 |
Vickers Jordan | Auth | 6451 N Federal Hwy, Fort Lauderdale, FL, 33308 |
Robayo Juan | Auth | 6451 N Federal Hwy, Fort Lauderdale, FL, 33308 |
McGregor Iyan | Auth | 6451 N Federal Hwy, Fort Lauderdale, FL, 33308 |
MORGAN THOMAS B | Agent | 6451 N Federal Hwy, Fort Lauderdale, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-06 | 5201 W Kennedy Blvd Ste 205, tampa, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2022-12-06 | 5201 W Kennedy Blvd Ste 205, tampa, FL 33609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-15 | 6451 N Federal Hwy, 500, Fort Lauderdale, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-15 | MORGAN, THOMAS B | - |
REINSTATEMENT | 2021-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-15 |
REINSTATEMENT | 2021-12-12 |
Florida Limited Liability | 2020-10-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State