Entity Name: | POP'S PHARMACY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 May 2011 (14 years ago) |
Date of dissolution: | 30 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2018 (7 years ago) |
Document Number: | L11000062496 |
FEI/EIN Number | 900736559 |
Address: | 20 NE 2 AVE, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 777 south flagler, west palm beach, FL, 33401, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
bloom aram | Agent | 777 south flagler, west palm beach, FL, 33401 |
Name | Role | Address |
---|---|---|
bloom aram c | Auth | 777 south flagler, west palm beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-30 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-16 | 777 south flagler, suite 800, west palm beach, FL 33401 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-16 | 20 NE 2 AVE, DEERFIELD BEACH, FL 33441 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-16 | bloom, aram | No data |
LC REVOCATION OF DISSOLUTION | 2016-12-27 | No data | No data |
VOLUNTARY DISSOLUTION | 2016-10-31 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-25 | 20 NE 2 AVE, DEERFIELD BEACH, FL 33441 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000371973 | ACTIVE | 1000000747135 | BROWARD | 2017-06-16 | 2037-06-28 | $ 3,018.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000371999 | ACTIVE | 1000000747141 | BROWARD | 2017-06-16 | 2037-06-28 | $ 3,704.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2017-02-28 |
LC Revocation of Dissolution | 2016-12-27 |
VOLUNTARY DISSOLUTION | 2016-10-31 |
ANNUAL REPORT | 2016-05-07 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State