Entity Name: | POCAMADRE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Nov 2022 (2 years ago) |
Document Number: | L22000503935 |
FEI/EIN Number | 92-1224478 |
Mail Address: | 1862 CENTER ST, JUPITER, FL, 33458, US |
Address: | 230 N Congress Ave, Lake Park, FL, 33403, US |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Conway Charles A | President | 1862 Center Street, JUPITER, FL, 33458 |
Name | Role | Address |
---|---|---|
Munkel Hermann Sr. | Vice President | 230 N Congress Ave, Lake Park, FL, 33403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-11-17 | 230 N Congress Ave, A6, Lake Park, FL 33403 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000568723 | TERMINATED | 1000001005923 | PALM BEACH | 2024-08-09 | 2044-09-04 | $ 4,881.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-12 |
AMENDED ANNUAL REPORT | 2024-05-17 |
AMENDED ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2024-03-12 |
AMENDED ANNUAL REPORT | 2023-11-17 |
ANNUAL REPORT | 2023-02-15 |
Florida Limited Liability | 2022-11-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State