Search icon

POTTER'S PLACE COMPANY, L.C. - Florida Company Profile

Company Details

Entity Name: POTTER'S PLACE COMPANY, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POTTER'S PLACE COMPANY, L.C. 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: 22 May 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2017 (8 years ago)
Document Number: L97000000571
FEI/EIN Number 650780620

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

Address: 4247 Emory Ave, Houston, TX, 77005, US
Mail Address: 4247 Emory Ave, Houston, TX, 77005, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Storace Rebecca DTTEE Trustee 4247 Emory Avenue, Houston, TX, 77005
Wright Michael G Agent 32633 Wesley Way, Dade City, FL, 33525

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-20 32633 Wesley Way, Dade City, FL 33525 -
CHANGE OF MAILING ADDRESS 2023-05-20 4247 Emory Ave, Houston, TX 77005 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-20 4247 Emory Ave, Houston, TX 77005 -
REGISTERED AGENT NAME CHANGED 2023-05-20 Wright, Michael Gavin -
REINSTATEMENT 2017-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDED AND RESTATEDARTICLES 2001-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-20
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-07
REINSTATEMENT 2017-03-20
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State