Entity Name: | POPE KYROLOS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POPE KYROLOS 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: | 07 Oct 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000140903 |
FEI/EIN Number |
46-3823330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5275 mile strech drive, HOLIDAY, FL, 34690, US |
Mail Address: | 380 wood chuck ave, tarpon spring, FL, 34689, US |
ZIP code: | 34690 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ISSA MINA | Manager | 380 wood chuck ave, tarpon spring, FL, 34689 |
Issa MINA | Agent | 380 wood chuck ave, tarpon spring, FL, 34689 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000047608 | EMPIRE MOTORS CAR | EXPIRED | 2019-04-16 | 2024-12-31 | - | 32960 US HWY 19 N, PALM HARBOR, FL, 34684 |
G13000102913 | EMPIRE MOTORS CAR | EXPIRED | 2013-10-17 | 2018-12-31 | - | 3615 MARCO DR., TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-21 | 5275 mile strech drive, HOLIDAY, FL 34690 | - |
CHANGE OF MAILING ADDRESS | 2020-04-01 | 5275 mile strech drive, HOLIDAY, FL 34690 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-14 | 380 wood chuck ave, tarpon spring, FL 34689 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-04 | Issa, MINA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-04-11 |
AMENDED ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State