Entity Name: | MOLECULAR POWER SYSTEMS, 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: | 12 Oct 2011 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | M11000005085 |
FEI/EIN Number |
271842570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | SLS Lab, Kennedy Space Center, 505 Odyssey Way, Merritt Island, FL, 32953-8701, US |
Mail Address: | SLS Lab, Kennedy Space Center, 505 Odyssey Way, Merritt Island, FL, 32953-8701, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KENNEDY TRAVER | Chief Executive Officer | SLS Lab, Kennedy Space Center, Merritt Island, FL, 329538701 |
Koeneman Robert | President | SLS Lab, Kennedy Space Center, Merritt Island, FL, 329538701 |
FRAHN KURT | Treasurer | SLS Lab, Kennedy Space Center, Merritt Island, FL, 329538701 |
Jones Huw | Secretary | SLS Lab, Kennedy Space Center, Merritt Island, FL, 329538701 |
ANITA'S ACCOUNTING SOLUTIONS, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-29 | SLS Lab, Kennedy Space Center, 505 Odyssey Way, 103, Merritt Island, FL 32953-8701 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-29 | Anita's Accounting Solutions, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-29 | 3113 S Dale Mabry Hwy Suite A, Tampa, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2017-04-29 | SLS Lab, Kennedy Space Center, 505 Odyssey Way, 103, Merritt Island, FL 32953-8701 | - |
REINSTATEMENT | 2016-11-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-29 |
Reinstatement | 2016-11-21 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-06 |
ANNUAL REPORT | 2012-04-10 |
Foreign Limited | 2011-10-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State