Search icon

POP ART LLC - Florida Company Profile

Company Details

Entity Name: POP ART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POP ART 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 May 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000139661
FEI/EIN Number 84-2054693

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

Address: 12801 W Sunrise Blvd, Suite 609, Sunrise, FL, 33323, US
Mail Address: 5337 Nectarine Dr, Windermere, FL, 34786, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEISER haiyan Manager 14636 Blue Bay Cir, Fort Myers, FL, 33913
SPEISER HAIYAN Agent 14636 Blue bay Cir, Fort Myers, FL, 33913

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000072598 POP PICTURE ACTIVE 2020-06-26 2025-12-31 - 2800 E SUNRISE BLVD, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-01-18 12801 W Sunrise Blvd, Suite 609, Sunrise, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 14636 Blue bay Cir, Fort Myers, FL 33913 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 12801 W Sunrise Blvd, Suite 609, Sunrise, FL 33323 -
REGISTERED AGENT NAME CHANGED 2021-11-18 SPEISER, HAIYAN -
REINSTATEMENT 2021-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-18
REINSTATEMENT 2021-11-18
AMENDED ANNUAL REPORT 2020-11-24
ANNUAL REPORT 2020-03-17
Florida Limited Liability 2019-05-24

Date of last update: 01 May 2025

Sources: Florida Department of State