Entity Name: | POWERHOUSE RETAIL SERVICES, 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: | 17 Oct 2011 (14 years ago) |
Document Number: | M11000005235 |
FEI/EIN Number |
260761398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 812 S. CROWLEY RD., SUITE A, CROWLEY, TX, 76036, US |
Mail Address: | 812 S. CROWLEY RD., SUITE A, CROWLEY, TX, 76036 |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
TEETER BRENT | Manager | 812 S. CROWLEY RD., SUITE A, CROWLEY, TX, 76036 |
MURPHY MICHAEL | Manager | 812 S. CROWLEY RD., SUITE A, CROWLEY, TX, 76036 |
HARGRAVE DAVID | Manager | 812 S. CROWLEY RD., SUITE A, CROWLEY, TX, 76036 |
FLETCHER SCOTT | Auth | 812 S. CROWLEY RD., SUITE A, CROWLEY, TX, 76036 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-04-10 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-20 | 812 S. CROWLEY RD., SUITE A, CROWLEY, TX 76036 | - |
CHANGE OF MAILING ADDRESS | 2012-10-18 | 812 S. CROWLEY RD., SUITE A, CROWLEY, TX 76036 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000875269 | TERMINATED | 1000000628894 | LEON | 2014-05-19 | 2034-08-01 | $ 15,441.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State