Search icon

PITCH SLAP PERCUSSION, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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