Search icon

POP FACTORY LLC - Florida Company Profile

Company Details

Entity Name: POP FACTORY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POP FACTORY 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: 25 Oct 2004 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04000076999
FEI/EIN Number 201836158

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

Address: C/O Remark Media, Inc., Six Concourse Parkway, Atlanta, GA, 30328, US
Mail Address: C/O Remark Media, Inc., Six Concourse Parkway, Atlanta, GA, 30328, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zimmer Bradley T Manager C/O Remark Media, Inc., Atlanta, GA, 30328
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-14 C/O Remark Media, Inc., Six Concourse Parkway, Suite 1500, Atlanta, GA 30328 -
CHANGE OF MAILING ADDRESS 2013-04-14 C/O Remark Media, Inc., Six Concourse Parkway, Suite 1500, Atlanta, GA 30328 -
LC NAME CHANGE 2007-06-26 POP FACTORY LLC -
REGISTERED AGENT NAME CHANGED 2006-05-19 UNITED STATES CORPORATION AGENTS, INC. -

Documents

Name Date
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-01-17
LC Name Change 2007-06-26
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State