Search icon

POLLOCK CONCEPTS LLC - Florida Company Profile

Company Details

Entity Name: POLLOCK CONCEPTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POLLOCK CONCEPTS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2017 (8 years ago)
Document Number: L13000076941
FEI/EIN Number 80-0928081

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

Address: 13760 Phoenix Dr, Orlando, FL, 32828, US
Mail Address: 13760 Phoenix Dr, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pollock Christian Manager 13760 Phoenix Dr, Orlando, FL, 32828
POLLOCK CHRISTIAN Agent 13760 Phoenix Dr, Orlando, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000044784 WELCOME 2R HOUSE ACTIVE 2022-04-08 2027-12-31 - 17 ROSEMONT TER, WEST ORANGE, NJ, 07052
G16000115353 POLLOCK CLOTHING EXPIRED 2016-10-24 2021-12-31 - 148 ROGERS AVE APT. 2A, BROOKLYN, NY, 11216

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-24 13760 Phoenix Dr, Orlando, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 13760 Phoenix Dr, Orlando, FL 32828 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-21 13760 Phoenix Dr, Orlando, FL 32828 -
REINSTATEMENT 2017-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 POLLOCK, CHRISTIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-23
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-09-15

Date of last update: 01 May 2025

Sources: Florida Department of State