Search icon

JOPICO, LLC - Florida Company Profile

Company Details

Entity Name: JOPICO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOPICO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
Pilch Jozef Manager 784 Dream Island Road, Longboat Key, FL, 34228
pilch jozef Agent 784 Dream Island Road, Longboat Key, FL, 34228

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 784 Dream Island Road, Longboat Key, FL 34228 -
REGISTERED AGENT NAME CHANGED 2022-02-07 pilch, jozef -
CHANGE OF MAILING ADDRESS 2020-04-24 784 Dream Island Road, Longboat Key, FL 34228 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 784 Dream Island Road, Longboat Key, FL 34228 -
LC STMNT OF RA/RO CHG 2018-03-15 - -
LC CAN STMNT OF AUTHORITY 2017-07-25 - -
LC CAN STMNT OF AUTHORITY 2017-05-22 - -
LC STMNT OF AUTHORITY 2017-05-22 - -
REINSTATEMENT 2017-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

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 Apr 2025

Sources: Florida Department of State