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. |
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 |
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 |
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 | - |
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