Entity Name: | COPA POST SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2023 (a year ago) |
Document Number: | L13000027502 |
FEI/EIN Number | 46-2093961 |
Address: | 7524 NW 42nd Avenue, GAINESVILLE, FL, 32606, US |
Mail Address: | 7524 NW 42nd Avenue, GAINESVILLE, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COPA POST SERVICES, LLC, ALABAMA | 000-387-784 | ALABAMA |
Name | Role | Address |
---|---|---|
DE JONGH PABLO | Agent | 7524 NW 42nd Avenue, GAINESVILLE, FL, 32606 |
Name | Role | Address |
---|---|---|
MONTALVO AUREA E | Manager | 7524 NW 42nd Avenue, GAINESVILLE, FL, 32606 |
PABEY NESTOR L | Manager | 7524 NW 42nd Avenue, GAINESVILLE, FL, 32606 |
Pabey Paola E | Manager | 7524 NW 42nd Avenue, GAINESVILLE, FL, 32606 |
Pabey Monica A | Manager | 7524 NW 42nd Avenue, GAINESVILLE, FL, 32606 |
Name | Role | Address |
---|---|---|
De Jongh Pablo | Managing Member | 7524 NW 42nd Avenue, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-09-27 | DE JONGH, PABLO | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-28 | 7524 NW 42nd Avenue, GAINESVILLE, FL 32606 | No data |
CHANGE OF MAILING ADDRESS | 2014-08-28 | 7524 NW 42nd Avenue, GAINESVILLE, FL 32606 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-28 | 7524 NW 42nd Avenue, GAINESVILLE, FL 32606 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
REINSTATEMENT | 2023-09-27 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-05-08 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State