Search icon

PUBLIC POWER, LLC - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

Name Role Address
Crius Energy, LLC Manager 535 Connecticut Avenue, Norwalk, CT, 06854
CORPORATION SERVICE COMPANY Agent -

Events

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 -

Documents

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