Search icon

ISA POPE CLEANING AND SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ISA POPE CLEANING AND SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISA POPE CLEANING AND SERVICES 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: 06 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2017 (8 years ago)
Document Number: L16000128511
FEI/EIN Number 81-3264644

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

Address: 402 ronele dr, Brandon, FL, 33511, US
Mail Address: 402 Ronele Dr, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPE HELOISA Member 402 Ronele Dr, Brandon, FL, 33511
Pope Jeffrey S Member 402 ronele dr, Brandon, FL, 33511
TRUDELLE JUDYANN G Agent 10351 Heron Hideaway Loop, Land o Lakes, FL, 34638

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-09 10351 Heron Hideaway Loop, Land o Lakes, FL 34638 -
REINSTATEMENT 2017-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-04 402 ronele dr, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2017-10-04 402 ronele dr, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2017-10-04 TRUDELLE, JUDYANN G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-20
AMENDED ANNUAL REPORT 2018-10-06
ANNUAL REPORT 2018-02-02
REINSTATEMENT 2017-10-04

Date of last update: 01 May 2025

Sources: Florida Department of State