Search icon

MICHAEL POPE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MICHAEL POPE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL POPE 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: 28 Jul 2023 (2 years ago)
Document Number: L23000357123
FEI/EIN Number 93-2640381

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

Address: 2807 E WATERS AVE, TAMPA, FL, 33604, US
Mail Address: 2807 E WATERS AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPE MICHAEL Manager 2807 E WATERS AVE, TAMPA, FL, 33604
POPE MICHAEL Agent 2807 E WATERS AVE, TAMPA, FL, 33604

Court Cases

Title Case Number Docket Date Status
MICHAEL POPE VS REBECCA J. LANGOWSKI n/k/a REBECCA J. SMITH 4D2012-1944 2012-05-29 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312011DR000052FR08

Parties

Name MICHAEL POPE LLC
Role Appellant
Status Active
Representations Tami L. Augen Rhodes
Name REBECCA J. LANGOWSKI
Role Appellee
Status Active
Representations MELANIE POOLE
Name REBECCA J. SMITH, INC.
Role Appellee
Status Active
Name HON. PAUL B. KANAREK
Role Judge/Judicial Officer
Status Active
Name Hon. Robin Lee Rosenberg
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active
Name JEFFREY R. SMITH, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-30
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-07-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-19
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2013-01-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of MICHAEL POPE
Docket Date 2013-01-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) *e*
On Behalf Of REBECCA J. LANGOWSKI
Docket Date 2013-01-04
Type Record
Subtype Record on Appeal
Description Received Records ~ FIVE (5) VOLUMES (W/CD)
Docket Date 2012-12-21
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF
On Behalf Of MICHAEL POPE
Docket Date 2012-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of MICHAEL POPE
Docket Date 2012-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ AND TRANSCRIPT OBTAINED, 45 DAYS; OR CASE WILL BE DISMISSED. ***NFE***
Docket Date 2012-10-19
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of MICHAEL POPE
Docket Date 2012-10-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED 11/6/12*** by 10/19/12
Docket Date 2012-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ FOR APPELLANT TO OBTAIN TRANSCRIPT.
Docket Date 2012-08-30
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME (*AND* NOTICE OF EMAIL ADDRESS)
On Behalf Of REBECCA J. LANGOWSKI
Docket Date 2012-08-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (M) ("RENEWED") TO OBTAIN TRANSCRIPT *AND* T -
On Behalf Of MICHAEL POPE
Docket Date 2012-08-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE 9.200(b) T -
On Behalf Of REBECCA J. LANGOWSKI
Docket Date 2012-08-06
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a)
Docket Date 2012-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (M)
On Behalf Of MICHAEL POPE
Docket Date 2012-07-16
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 10 DAYS
Docket Date 2012-07-11
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of JEFFREY R. SMITH, CLERK
Docket Date 2012-06-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ ("NOTICE OF FILING") AA Tami L. Augen 0155268
Docket Date 2012-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REBECCA J. LANGOWSKI
Docket Date 2012-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-05-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL POPE

Documents

Name Date
ANNUAL REPORT 2024-04-19
Florida Limited Liability 2023-07-28

USAspending Awards / Financial Assistance

Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15005.00
Total Face Value Of Loan:
15005.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100700.00
Total Face Value Of Loan:
150800.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15005.00
Total Face Value Of Loan:
15005.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15005
Current Approval Amount:
15005
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15219.59
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15005
Current Approval Amount:
15005
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15220.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State