Search icon

POTP, LLC

Company Details

Entity Name: POTP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Oct 2000 (24 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Apr 2019 (6 years ago)
Document Number: L00000012734
FEI/EIN Number 651052110
Address: 2121 Broward Ave., West Palm Beach, FL, 33407, US
Mail Address: 2121 Broward Ave., West Palm Beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KOZOKOFF NEIL J Agent 2121 Broward Ave., West Palm Beach, FL, 33407

Managing Member

Name Role Address
KOZOKOFF NEIL Managing Member 2121 Broward Ave., West Palm Beach, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000050811 PARK WEST APARTMENTS ACTIVE 2024-04-16 2029-12-31 No data 312 23RD ST., #207, WEST PALM BEACH, FL, 33407
G24000050815 PARK WEST FLORIDA ACTIVE 2024-04-16 2029-12-31 No data 312 23RD ST., #207, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 2121 Broward Ave., Suite 100, West Palm Beach, FL 33407 No data
CHANGE OF MAILING ADDRESS 2024-04-18 2121 Broward Ave., Suite 100, West Palm Beach, FL 33407 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 2121 Broward Ave., Suite 100, West Palm Beach, FL 33407 No data
LC NAME CHANGE 2019-04-05 POTP, LLC No data
REGISTERED AGENT NAME CHANGED 2004-04-08 KOZOKOFF, NEIL J No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
LC Name Change 2019-04-05
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State