Search icon

POPE KYROLOS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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