Entity Name: | PUBLIC POWER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 14 Apr 2010 (15 years ago) |
Branch of: | PUBLIC POWER, LLC, CONNECTICUT (Company Number 0990688) |
Date of dissolution: | 27 Jul 2018 (7 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 27 Jul 2018 (7 years ago) |
Document Number: | M10000001713 |
FEI/EIN Number |
271658057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 535 Connecticut Avenue, 6th Floor, Norwalk, CT, 06854, US |
Mail Address: | 535 Connecticut Avenue, 6th Floor, Norwalk, CT, 06854, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
Crius Energy, LLC | Manager | 535 Connecticut Avenue, Norwalk, CT, 06854 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2018-07-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-29 | 535 Connecticut Avenue, 6th Floor, Norwalk, CT 06854 | - |
CHANGE OF MAILING ADDRESS | 2017-04-29 | 535 Connecticut Avenue, 6th Floor, Norwalk, CT 06854 | - |
LC STMNT OF RA/RO CHG | 2014-07-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-07-14 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
LC Withdrawal | 2018-07-27 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-30 |
CORLCRACHG | 2014-07-14 |
ANNUAL REPORT | 2014-04-12 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State