Entity Name: | PITCH SLAP PERCUSSION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PITCH SLAP PERCUSSION, 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. |
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: | 18 Nov 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000132131 |
FEI/EIN Number |
453941057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6705 Finamore Circle, Lake Worth, FL, 33467, US |
Mail Address: | 6705 Finamore Circle, Lake Worth, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Poppe Jeffrey C | Managing Member | 6705 Finamore Circle, Lake Worth, FL, 33467 |
DRUSHAL CHARLES TREVOR | Managing Member | 716 Eastwind Drive, NORTH PALM BEACH, FL, 33408 |
Sissom Royce | Managing Member | 13147 157th Court N., Jupiter, FL, 33478 |
POPPE JEFFREY C | Agent | 6705 Finamore Circle, Lake Worth, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-30 | 6705 Finamore Circle, Lake Worth, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2018-01-30 | 6705 Finamore Circle, Lake Worth, FL 33467 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-30 | 6705 Finamore Circle, Lake Worth, FL 33467 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-30 |
AMENDED ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State