Entity Name: | POCKET7 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POCKET7 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: | 06 Jan 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L12000003116 |
FEI/EIN Number |
454210348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2849 Conch Hollow Dr, Brandon, FL, 33511, US |
Mail Address: | 2849 Conch Hollow Dr, Brandon, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS JONATHAN A | Chief Executive Officer | 804 Cape Cod Circle, Valrico, FL, 33594 |
CHIDAVAENZI MATTHEW T | Manager | 10019 Courtney Palms Blvd, Tampa, FL, 33619 |
Coto Daniel A | Manager | 2849 Conch Hollow Dr, Brandon, FL, 33511 |
BYNUM WILLIAM | Manager | 9927 Windsor Club Drive, Riverview, FL, 33578 |
BELL NEIL JR | Manager | 301 PROVIDENCE ROAD, BRANDON, FL, 33511 |
COTO Daniel AMR | Agent | 2849 Conch Hollow Dr, Brandon, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-06 | COTO, Daniel A, MR | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-06 | 2849 Conch Hollow Dr, Brandon, FL 33511 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-08 | 2849 Conch Hollow Dr, Brandon, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2018-02-08 | 2849 Conch Hollow Dr, Brandon, FL 33511 | - |
REINSTATEMENT | 2017-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-08 |
REINSTATEMENT | 2017-01-25 |
ANNUAL REPORT | 2015-04-28 |
REINSTATEMENT | 2014-02-05 |
Florida Limited Liability | 2012-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State