Search icon

POCKETPLACE LLC - Florida Company Profile

Company Details

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

POCKETPLACE 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: 30 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2016 (9 years ago)
Document Number: L14000087321
FEI/EIN Number 47-0985388

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

Address: 2323 B VIA SARDINIA ST, TALLAHASSEE, FL, 32303
Mail Address: 2323 B VIA SARDINIA ST, TALLAHASSEE, FL, 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERALTA JOSE A Authorized Member 2323 B VIA SARDINIA ST, TALLAHASSEE, FL, 32303
PERALTA JOSE A Agent 2323 B VIA SARDINIA ST, TALLAHASSEE, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000094002 RELIANCE TRANSPORT SERVICES EXPIRED 2018-08-23 2023-12-31 - 2323 B VIA SARDINIA ST., TALLAHASSEE, FL, 32303
G14000052310 POCKETPLACE.COM EXPIRED 2014-05-30 2019-12-31 - 2323 B VIA SARDINIA ST, TALLAHASSEE, FL, 32303
G14000052311 STARTALKMOBILE.COM EXPIRED 2014-05-30 2019-12-31 - 2323 B VIA SARDINIA ST, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-02-23 - -
REGISTERED AGENT NAME CHANGED 2016-02-23 PERALTA, JOSE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2014-06-02 POCKETPLACE LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-07-03
REINSTATEMENT 2016-02-23
LC Name Change 2014-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State