Search icon

POP'S PROPERTY CARE L.L.C. - Florida Company Profile

Company Details

Entity Name: POP'S PROPERTY CARE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POP'S PROPERTY CARE L.L.C. 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: 03 Oct 2011 (13 years ago)
Document Number: L11000112658
FEI/EIN Number 611660637

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

Address: 870 n miramar ave, indialantic, FL, 32903, US
Mail Address: 870 n miramar ave, indialantic, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COCALIS SOTEROS LPRESIDE Manager 123 FREDDIE STREET, INDIAN HARBOUR BEACH, FL, 32937
wall robert wJr. mana 870 n miramar ave, indialantic, FL, 32903
cocalis Soteros A Treasurer 870 n miramar ave, indialantic, FL, 32903
COCALIS SOTEROS l Agent 870 n miramar ave, indialantic, FL, 32903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000099343 ADVANCED BREVARD PAINTING EXPIRED 2019-09-10 2024-12-31 - 870 N MIRAMAR AVE #320, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-12 COCALIS, SOTEROS l -
CHANGE OF PRINCIPAL ADDRESS 2015-01-11 870 n miramar ave, 320, indialantic, FL 32903 -
CHANGE OF MAILING ADDRESS 2015-01-11 870 n miramar ave, 320, indialantic, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 870 n miramar ave, 320, indialantic, FL 32903 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State