Entity Name: | POPE RETAILERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Mar 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L15000053181 |
FEI/EIN Number | 47-3560286 |
Address: | 9447 WINDRIFT CIRCLE, FORT PIERCE, FL, 34945, US |
Mail Address: | 9447 WINDRIFT CIRCLE, FORT PIERCE, FL, 34945, US |
ZIP code: | 34945 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
PAYEN BRADLEY | Authorized Member | 9447 WINDRIFT CIRCLE, FORT PIERCE, FL, 34945 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000107846 | HOC CLEANING | EXPIRED | 2016-10-03 | 2021-12-31 | No data | 9447 WINDRIFT CIRCLE, FORT PIERCE, FL, 34945 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
LC AMENDMENT | 2021-05-21 | No data | No data |
Name | Date |
---|---|
LC Amendment | 2021-05-21 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-09-08 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-24 |
Florida Limited Liability | 2015-03-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State