Entity Name: | BATTERIES PLUS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 18 Jan 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2009 (15 years ago) |
Document Number: | M07000000318 |
FEI/EIN Number |
391703248
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1325 Walnut Ridge Dr, Hartland, WI, 53029, US |
Mail Address: | 1325 Walnut Ridge Dr, Hartland, WI, 53029, US |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
Williams Scott | Manager | 1325 Walnut Ridge Dr, Hartland, WI, 53029 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000022592 | BATTERIES PLUS | ACTIVE | 2024-02-09 | 2029-12-31 | - | 1325 WALNUT RIDGE DR, HARTLAND, WI, 53029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-13 | 1325 Walnut Ridge Dr, Hartland, WI 53029 | - |
CHANGE OF MAILING ADDRESS | 2024-02-13 | 1325 Walnut Ridge Dr, Hartland, WI 53029 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2009-11-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-11-02 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000166413 | TERMINATED | 1000000778815 | ORANGE | 2018-04-12 | 2038-04-25 | $ 2,395.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State