Search icon

LAW OFFICES OF ML POPE, LLC - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF ML POPE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAW OFFICES OF ML POPE, 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: 17 Apr 2007 (18 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: L07000040691
FEI/EIN Number 830480532

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

Address: 3225 S. MACDILL AVE. STE 129-148, TAMPA, FL, 33629, US
Mail Address: 3225 S. MACDILL AVE. STE 129-148, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPE M. LYNN Managing Member 3225 S. MACDILL AVE. STE. 129-148, TAMPA, FL, 33629
POPE M LYNN Agent 3225 S. MACDILL AVE., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 3225 S. MACDILL AVE. STE 129-148, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2012-04-10 3225 S. MACDILL AVE. STE 129-148, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 3225 S. MACDILL AVE., TAMPA, FL 33629 -
LC AMENDMENT AND NAME CHANGE 2009-03-23 LAW OFFICES OF ML POPE, LLC -
REGISTERED AGENT NAME CHANGED 2009-03-23 POPE, M LYNN -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-28
LC Amendment and Name Change 2009-03-23
ANNUAL REPORT 2008-03-15
Florida Limited Liability 2007-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State