Search icon

FLORIDA POP, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA POP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jun 2007 (18 years ago)
Date of dissolution: 15 Jul 2024 (9 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Jul 2024 (9 months ago)
Document Number: M07000003863
FEI/EIN Number 342066534

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

Address: 4515 Lyndon B. Johnson Fwy., Dallas, TX, 75244, US
Mail Address: 4515 Lyndon B. Johnson Fwy., Dallas, TX, 75244, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Perales Guillermo Manager 4515 Lyndon B. Johnson Fwy., Dallas, TX, 75244
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000016150 POPEYE'S LOUISIANA KITCHEN ACTIVE 2021-02-02 2026-12-31 - 4515 LBJ FRWY, LEGAL DEPT, DALLAS, TX, 75244

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-15 4515 Lyndon B. Johnson Fwy., Dallas, TX 75244 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-15 4515 Lyndon B. Johnson Fwy., Dallas, TX 75244 -
WITHDRAWAL 2024-07-15 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2019-10-14 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-09 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-15 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000265286 TERMINATED 17-CA-005216 THIRTEENTH JUDICIAL CIRCUIT 2020-07-13 2025-07-31 $350,818.88 YULANDA WARD, C/O FERNEE KELLY LAW AT 1228 E. 7TH AVE., 200, TAMPA, FL 33605

Court Cases

Title Case Number Docket Date Status
THURMAN GOODMAN, JR. VS FLORIDA POP, LLC, D/B/A POPEYES LOUISIANA KITCHEN 2D2018-1505 2018-04-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-10487

Parties

Name THURMAN GOODMAN, JR.
Role Appellant
Status Active
Representations SHAINA THORPE, ESQ., James J. Thorpe, Jr., Esq.
Name FLORIDA POP, LLC
Role Appellee
Status Active
Representations LAWRENCE RICHARD METSCH, ESQ., THOMAS A. VALDEZ, ESQ.
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion for written opinion and certification is denied.
Docket Date 2019-07-29
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ AND CERTIFICATION
On Behalf Of THURMAN GOODMAN, JR.
Docket Date 2019-07-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-07-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's Motion for Attorney's fees is denied.
Docket Date 2019-02-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA POP, LLC
Docket Date 2018-12-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, FEBRUARY 12, 2019, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Anthony K. Black, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-10-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THURMAN GOODMAN, JR.
Docket Date 2018-10-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THURMAN GOODMAN, JR.
Docket Date 2018-10-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THURMAN GOODMAN, JR.
Docket Date 2018-10-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FLORIDA POP, LLC
Docket Date 2018-09-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THURMAN GOODMAN, JR.
Docket Date 2018-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90 - IB due 09/19/18
On Behalf Of THURMAN GOODMAN, JR.
Docket Date 2018-06-13
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMAS - REDACTED - 606 PAGES
Docket Date 2018-06-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of THURMAN GOODMAN, JR.
Docket Date 2018-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA POP, LLC
Docket Date 2018-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-04-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-04-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THURMAN GOODMAN, JR.

Documents

Name Date
WITHDRAWAL 2024-07-15
ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-06
REINSTATEMENT 2019-10-14
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-03-29
REINSTATEMENT 2016-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State