Search icon

POWERFLUENT SOLUTIONS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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