Search icon

POTTERY EXPRESS, L.C.

Company Details

Entity Name: POTTERY EXPRESS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Jul 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Mar 2006 (19 years ago)
Document Number: L04000055341
FEI/EIN Number 421646497
Address: 25370 ZEMEL ROAD, PUNTA GORDA, FL, 33955
Mail Address: 25370 ZEMEL ROAD, PUNTA GORDA, FL, 33955
ZIP code: 33955
County: Charlotte
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ZCVMWWOTSM1B50 L04000055341 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Ahr, Karen L, 11951 Seabreeze Cove Lane, Fort Myers, US-FL, US, 33908
Headquarters 25370 Zemel Road, Punta Gorda, US-FL, US, 33955

Registration details

Registration Date 2016-12-31
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-10-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L04000055341

Agent

Name Role Address
ROSE DEBRA L Agent 25370 Zemel Road, Punta Gorda, FL, 33955

Chief Financial Officer

Name Role Address
Rose Debra L Chief Financial Officer 25370 ZEMEL ROAD, PUNTA GORDA, FL, 33955

Chief Operating Officer

Name Role Address
Ortiz Gustavo Chief Operating Officer 25370 ZEMEL ROAD, PUNTA GORDA, FL, 33955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04358900102 BAMBOO FARM ACTIVE 2004-12-23 2029-12-31 No data 25370 ZEMEL ROAD, PUNTA GORDA, FL, 33955

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-08 ROSE, DEBRA L No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 25370 Zemel Road, Punta Gorda, FL 33955 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-16 25370 ZEMEL ROAD, PUNTA GORDA, FL 33955 No data
CHANGE OF MAILING ADDRESS 2012-01-16 25370 ZEMEL ROAD, PUNTA GORDA, FL 33955 No data
CANCEL ADM DISS/REV 2006-03-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-10
AMENDED ANNUAL REPORT 2015-12-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State