Search icon

PONY EXPRESS MAIL CENTER, LLC

Company Details

Entity Name: PONY EXPRESS MAIL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Sep 2007 (17 years ago)
Document Number: L07000090615
FEI/EIN Number 142006454
Address: 160 Santa Barbara Blvd, Suite 106, Cape Coral1, FL, 33991, US
Mail Address: 160 Santa Barbara Blvd, Suite 106, Cape Coral1, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Hinks & Associates Agent 160 Santa Barbara Blvd, Cape Coral1, FL, 33991

Managing Member

Name Role Address
HINKS NANCY R Managing Member 160 Santa Barbara Blvd, Cape Coral1, FL, 33991

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09037900252 ART GALLERY EXPIRED 2009-02-06 2014-12-31 No data 3108 SANTA BARBARA BLVD STE 105, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 160 Santa Barbara Blvd, Suite 106, Suite 106, Cape Coral1, FL 33991 No data
CHANGE OF MAILING ADDRESS 2024-04-11 160 Santa Barbara Blvd, Suite 106, Suite 106, Cape Coral1, FL 33991 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 160 Santa Barbara Blvd, Suite 106, Cape Coral1, FL 33991 No data
REGISTERED AGENT NAME CHANGED 2023-04-05 Hinks & Associates No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000013002 TERMINATED 1000000558006 LEE 2013-12-23 2034-01-03 $ 321.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State