Search icon

4900 POWERLINE LLC

Company Details

Entity Name: 4900 POWERLINE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 12 Feb 2018 (7 years ago)
Document Number: M18000001490
FEI/EIN Number 824220570
Address: 4900 Powerline Rd., Fort Lauderdale, FL, 33309, US
Mail Address: 1515 ROUTE 202 UNIT 164, POMONA, NY, 10970, US
ZIP code: 33309
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
Averbuch Yeshaya Agent 4900 Powerline Rd., Fort Lauderdale, FL, 33309

Manager

Name Role Address
AVERBUCH YESHAYA Manager 1515 ROUTE 202 UNIT 164, POMONA, NY, 10970
KOHL SENDER Manager 1515 ROUTE 202 UNIT 164, POMONA, NY, 10970

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000042942 THE GRAND BAR AND LOUNGE ACTIVE 2023-04-04 2028-12-31 No data 4900 POWERLINE RD, FORT LAUDERDALE, FL, 33309
G23000021897 CASA D KARMA ACTIVE 2023-02-15 2028-12-31 No data 4900 POWERLINE RD., FORT LAUDERDALE, FL, 33309
G22000085832 FLAMINGO ROOM ACTIVE 2022-07-20 2027-12-31 No data 4900 POWERLINE RD., FORT LAUDERDALE, FL, 33309
G22000085841 LUSH GARDEN ACTIVE 2022-07-20 2027-12-31 No data 4900 POWERLINE RD., FORT LAUDERDALE, FL, 33309
G19000000290 FORT LAUDERDALE GRAND VENUE EXPIRED 2019-01-02 2024-12-31 No data 4900 POWERLINE ROAD, FORT LAUDERDALE, FL, 33309
G19000000296 CRISP EATERY AND BAR EXPIRED 2019-01-02 2024-12-31 No data 4900 POWERLINE ROAD, FORT LAUDERDALE, FL, 33309
G19000000285 FORT LAUDERDALE GRAND HOTEL EXPIRED 2019-01-02 2024-12-31 No data 4900 POWERLINE RD., FORT LAUDERDALE, FL, 33309
G18000061689 STERLING EVENT HALL EXPIRED 2018-05-23 2023-12-31 No data 1515 ROUTE 202 UNIT 164, POMINA, NY, 10970
G18000033941 ECONOROADWAY HOTEL AND CONVENTION CENTER EXPIRED 2018-03-10 2023-12-31 No data 4900 POWERLINE RD, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-25 4900 Powerline Rd., Fort Lauderdale, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2023-08-25 Averbuch, Yeshaya No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-25 4900 Powerline Rd., Fort Lauderdale, FL 33309 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000606846 ACTIVE 1000001011681 BROWARD 2024-09-10 2044-09-18 $ 153,394.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-28
AMENDED ANNUAL REPORT 2023-08-25
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
Foreign Limited 2018-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State