Search icon

URISH POPECK, LLC - Florida Company Profile

Company Details

Entity Name: URISH POPECK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

URISH POPECK, 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: 02 Dec 1999 (25 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 May 2011 (14 years ago)
Document Number: L99000008383
FEI/EIN Number 650968051

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

Address: 401 Liberty Avenue, 3 Gateway Center, Pittsburgh, PA, 15222-1015, US
Mail Address: 401 Liberty Ave, 3 Gateway Center, Pittsburgh, PA, 15222, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URISH POPECK & CO., LLC Managing Member 3 GATEWAY CENTER SUITE 2400, PITTSBURGH, PA, 152221015
URISH KENNETH L Managing Member THREE GATEWAY CENTER, PITTSBURGH, PA, 152221015
Urish John R Agent 2184 Montana Avenue NE, St. Petersburg, FL, 33703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 401 Liberty Avenue, 3 Gateway Center, Suite 2400, Pittsburgh, PA 15222-1015 -
CHANGE OF MAILING ADDRESS 2018-03-09 401 Liberty Avenue, 3 Gateway Center, Suite 2400, Pittsburgh, PA 15222-1015 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-24 2184 Montana Avenue NE, St. Petersburg, FL 33703 -
REGISTERED AGENT NAME CHANGED 2017-03-24 Urish, John R -
LC NAME CHANGE 2011-05-03 URISH POPECK, LLC -
LC NAME CHANGE 2007-05-15 URISH POPECK BASS, LLC -
NAME CHANGE AMENDMENT 2000-04-06 PARISH BASS URISH POPECK, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State