Search icon

BATTERIES PLUS, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Williams Scott Manager 1325 Walnut Ridge Dr, Hartland, WI, 53029
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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