Search icon

POCKET OF LOLLIPOPS LLC - Florida Company Profile

Company Details

Entity Name: POCKET OF LOLLIPOPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POCKET OF LOLLIPOPS 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: 11 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2020 (4 years ago)
Document Number: L15000206742
FEI/EIN Number 81-0854389

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

Address: 13399 Southwest 114th Terrace, Miami, FL, 33186, US
Mail Address: 13399 Southwest 114th Terrace, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kapel Joseph mana 13399 Southwest 114th Terrace, Miami, FL, 33186
Urrechaga Maitejosune mana 13399 Southwest 114th Terrace, Miami, FL, 33186
KAPEL JOSEPH Agent 13399 sw 114th terr, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000101074 HOUNDSTOOTH COTTAGE EXPIRED 2016-09-15 2021-12-31 - 5334 SW 89TH PLACE, MIAMI, US, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 13399 sw 114th terr, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 13399 Southwest 114th Terrace, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-04-29 13399 Southwest 114th Terrace, Miami, FL 33186 -
REINSTATEMENT 2020-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-05 KAPEL, JOSEPH -
REINSTATEMENT 2017-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-11-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-14
REINSTATEMENT 2017-04-05
Florida Limited Liability 2015-12-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State