Search icon

POP'S AUTOMOTIVE SHOP LLC - Florida Company Profile

Company Details

Entity Name: POP'S AUTOMOTIVE SHOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

POP'S AUTOMOTIVE SHOP 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: 01 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2024 (3 months ago)
Document Number: L15000166821
FEI/EIN Number 33-2738728

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

Address: 199 EARL GODWIN ROAD, FREEPORT, FL 32439
Mail Address: 199 EARL GODWIN ROAD, FREEPORT, FL 32439
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON, TROY D Agent 25 BOBCAT LANE, FREEPORT, FL 32439
THOMPSON, TROY D Authorized Member 25 BOBCAT LANE, FREEPORT, FL 32439

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000045532 POP'S AUTOMOTIVE SHOP LLC DBA STERLING'S WAY QUILT SHOP EXPIRED 2018-04-09 2023-12-31 - 199 EARL GODWIN RD, FREEPORT, FL, 32439

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT CORR 2018-11-27 - -
LC AMENDMENT 2018-10-15 - -
REGISTERED AGENT NAME CHANGED 2018-01-03 THOMPSON, TROY D -
REINSTATEMENT 2018-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
REINSTATEMENT 2024-11-14
ANNUAL REPORT 2023-09-13
REINSTATEMENT 2022-11-08
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-07
CORLCSTCOR 2018-11-27
LC Amendment 2018-10-15
REINSTATEMENT 2018-01-03

Date of last update: 19 Feb 2025

Sources: Florida Department of State