Entity Name: | JOPICO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Dec 2006 (18 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 15 Mar 2018 (7 years ago) |
Document Number: | L06000120269 |
FEI/EIN Number | 208107180 |
Address: | 784 Dream Island Road, Longboat Key, FL, 34228, US |
Mail Address: | 784 Dream Island Road, Longboat Key, FL, 34228, US |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
pilch jozef | Agent | 784 Dream Island Road, Longboat Key, FL, 34228 |
Name | Role | Address |
---|---|---|
Pilch Jozef | Manager | 784 Dream Island Road, Longboat Key, FL, 34228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-07 | 784 Dream Island Road, Longboat Key, FL 34228 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-07 | pilch, jozef | No data |
CHANGE OF MAILING ADDRESS | 2020-04-24 | 784 Dream Island Road, Longboat Key, FL 34228 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-24 | 784 Dream Island Road, Longboat Key, FL 34228 | No data |
LC STMNT OF RA/RO CHG | 2018-03-15 | No data | No data |
LC CAN STMNT OF AUTHORITY | 2017-07-25 | No data | No data |
LC CAN STMNT OF AUTHORITY | 2017-05-22 | No data | No data |
LC STMNT OF AUTHORITY | 2017-05-22 | No data | No data |
REINSTATEMENT | 2017-03-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-04-19 |
CORLCRACHG | 2018-03-15 |
AMENDED ANNUAL REPORT | 2017-11-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State