Search icon

POPE AND SONS WELL AND PUMP SERVICE LLC - Florida Company Profile

Company Details

Entity Name: POPE AND SONS WELL AND PUMP SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POPE AND SONS WELL AND PUMP SERVICE 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: 12 Aug 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jan 2025 (3 months ago)
Document Number: L21000363265
FEI/EIN Number 87-2172537

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

Address: 6422 NW 16TH AVE., BELL, FL, 32619, US
Mail Address: 6422 NW 16TH AVE., BELL, FL, 32619, US
ZIP code: 32619
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPE JERRY Authorized Member 6422 NW 16TH AVE., BELL, FL, 32619
FISHER ROBERT Authorized Member 6422 NW 16TH AVE., BELL, FL, 32619
POPE DALLAS Authorized Member 6422 NW 16TH AVE., BELL, FL, 32619
POPE HOUSTON Authorized Member 6422 NW 16TH AVE., BELL, FL, 32619
POPE HOUSTON Agent 6422 NW 16TH AVE., BELL, FL, 32619

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 800 SW 75TH AVE, BELL, FL 32619 -
LC AMENDMENT 2025-01-09 - -
REGISTERED AGENT NAME CHANGED 2025-01-09 POPE, DALLAS -
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 6422 NW 16TH AVE., BELL, FL 32619 -
CHANGE OF MAILING ADDRESS 2024-03-15 6422 NW 16TH AVE., BELL, FL 32619 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 6422 NW 16TH AVE., BELL, FL 32619 -
REGISTERED AGENT NAME CHANGED 2022-04-08 POPE, HOUSTON -

Documents

Name Date
ANNUAL REPORT 2025-02-06
LC Amendment 2025-01-09
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-08
Florida Limited Liability 2021-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State