Search icon

POP CULTURE UNLIMITED, LLC - Florida Company Profile

Company Details

Entity Name: POP CULTURE UNLIMITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POP CULTURE UNLIMITED, 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: 22 Feb 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000022182
FEI/EIN Number 275071412

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

Address: 52 Riley Road, Celebration, FL, 34747, US
Mail Address: 52 Riley Road, Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEYNES ARLENE President 52 Riley Rd.,, Celebration, FL, 34747
Funes Guillermo T Vice President 52 Riley Road, Celebration, FL, 34747
DEYNES ARLENE Agent 52 Riley Road, Celebration, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000030070 POP MIAMI BEACH EXPIRED 2011-03-24 2016-12-31 - 935 8TH STREET, APT 7B, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-05 52 Riley Road, #346, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2015-03-05 52 Riley Road, #346, Celebration, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-05 52 Riley Road, #346, Celebration, FL 34747 -

Documents

Name Date
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-02-26
Florida Limited Liability 2011-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State