Search icon

POPPER AND COMPANY LLC - Florida Company Profile

Company Details

Entity Name: POPPER AND COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POPPER AND COMPANY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 22 Aug 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L03000031996
FEI/EIN Number 200153469

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2901 Boston Street, Suite 410, Baltimore, MD, 21224, US
Mail Address: 3700 O'Donnell Street, Baltimore, MD, 21224, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPPER CAROLINE Managing Member 2901 Boston Street, Baltimore, MD, 21224
WALZ KENNETH G Manager 19905 VALLEY MILL ROAD, FREELAND, MD, 21053
BROOKS BARNETT Q Agent 2901 Boston Street, Baltimore, FL, 21224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 2901 Boston Street, Suite 410, Baltimore, FL 21224 -
CHANGE OF MAILING ADDRESS 2018-03-05 2901 Boston Street, Suite 410, Baltimore, MD 21224 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 2901 Boston Street, Suite 410, Baltimore, MD 21224 -
CANCEL ADM DISS/REV 2007-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
LC AMENDMENT 2006-07-26 - -
REGISTERED AGENT NAME CHANGED 2005-02-02 BROOKS, BARNETT Q -

Documents

Name Date
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State