Search icon

POTTER'S HAND LLC - Florida Company Profile

Company Details

Entity Name: POTTER'S HAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POTTER'S HAND 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: 24 Sep 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000149891
FEI/EIN Number 47-1955251

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

Address: 106 E. BLUE HERON BLVD., RIVIERA BEACH, FL, 33404, US
Mail Address: 18054 JAVA ISLE DR., TAMPA, FL, 33647, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YUSUF OLUSHOLA Manager 18054 JAVA ISLE DR., TAMPA, FL, 33647
YUSUF OLUSHOLA Agent 18054 JAVA ISLE DR., TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-08-23 - -
LC AMENDMENT 2019-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-08 106 E. BLUE HERON BLVD., RIVIERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2019-08-08 106 E. BLUE HERON BLVD., RIVIERA BEACH, FL 33404 -
REGISTERED AGENT NAME CHANGED 2019-08-08 YUSUF, OLUSHOLA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000135952 LAPSED 2018CA-004481 POLK COUNTY CIRCUIT COURT 2019-01-31 2024-02-28 $145,041.70 H SQUARE, LLC, 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL 33801

Documents

Name Date
LC Amendment 2019-08-23
LC Amendment 2019-08-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23
Florida Limited Liability 2014-09-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State