Search icon

POPPY SHORES LLC - Florida Company Profile

Company Details

Entity Name: POPPY SHORES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POPPY SHORES 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: 24 Dec 2003 (21 years ago)
Date of dissolution: 26 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2022 (3 years ago)
Document Number: L03000055797
FEI/EIN Number 421705150

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

Address: 23200 CAMINO DEL MAR, UNIT 704, BOCA RATON, FL, 33433
Mail Address: 148 Samoset Avenue, Hull, MA, 02045, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NISENBAUM KAREN L Manager 23200 CAMINO DEL MAR, BOCA RATON, FL, 33433
NISENBAUM KAREN L Agent 23200 CAMINO DEL MAR, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-26 - -
REGISTERED AGENT NAME CHANGED 2021-03-22 NISENBAUM, KAREN L. -
CHANGE OF MAILING ADDRESS 2020-02-22 23200 CAMINO DEL MAR, UNIT 704, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-22 23200 CAMINO DEL MAR, UNIT 704, BOCA RATON, FL 33433 -
LC AMENDMENT 2013-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-30 23200 CAMINO DEL MAR, UNIT 704, BOCA RATON, FL 33433 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-26
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State