Search icon

ALAN POPE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: ALAN POPE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALAN POPE PROPERTIES, 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: 06 Feb 2013 (12 years ago)
Date of dissolution: 11 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jun 2018 (7 years ago)
Document Number: L13000019444
FEI/EIN Number 95-4761972

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

Mail Address: P.O. BOX 501, HILLIARD, FL, 32046, US
Address: 551625 US HIGHWAY 1, P.O. BOX 501, HILLIARD, FL, 32046, US
ZIP code: 32046
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPE GREGORY A Managing Member 551625 US HIGHWAY 1, HILLIARD, FL, 32046
POPE WINIFRED T Managing Member P.O. BOX 501, HILLIARD, FL, 32046
POPE JAMIE M Managing Member 551625 US HIGHWAY 1, HILLIARD, FL, 32046
POPE G. ALAN Agent 551625 US HIGHWAY 1, HILLIARD, FL, 32046

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000046666 BANQUET BARN EXPIRED 2013-05-16 2018-12-31 - 241889 COUNTY ROAD 121, HILLIARD, FL, 32046

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 551625 US HIGHWAY 1, P.O. BOX 501, HILLIARD, FL 32046 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 551625 US HIGHWAY 1, P.O. BOX 501, HILLIARD, FL 32046 -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State