Entity Name: | CASE POMEROY PROPERTIES, 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: | 20 Jul 2007 (18 years ago) |
Date of dissolution: | 19 Jul 2021 (4 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 19 Jul 2021 (4 years ago) |
Document Number: | M07000004349 |
FEI/EIN Number |
260494030
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Case, Pomeroy & Company, LLC, 521 Fifth Avenue, New York, NY, 10175, US |
Mail Address: | c/o Case, Pomeroy & Company, LLC, 521 Fifth Avenue, New York, NY, 10175, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Totilo Paul R | President | c/o Case, Pomeroy & Company, LLC, New York, NY, 10175 |
Clark Hadley C | Director | c/o Case, Pomeroy & Company, LLC, New York, NY, 10175 |
Totilo Paul R | Director | c/o Case, Pomeroy & Company, LLC, New York, NY, 10175 |
Cunha Phillip J | Director | c/o Case, Pomeroy & Company, LLC, New York, NY, 10175 |
Cunha Phillip J | Cont | c/o Case, Pomeroy & Company, LLC, New York, NY, 10175 |
Giumaraes Flavia C | Assi | c/o Case, Pomeroy & Company, LLC, New York, NY, 10175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2021-07-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-06 | c/o Case, Pomeroy & Company, LLC, 521 Fifth Avenue, 36th Floor, New York, NY 10175 | - |
CHANGE OF MAILING ADDRESS | 2020-03-06 | c/o Case, Pomeroy & Company, LLC, 521 Fifth Avenue, 36th Floor, New York, NY 10175 | - |
Name | Date |
---|---|
LC Withdrawal | 2021-07-19 |
ANNUAL REPORT | 2021-07-15 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-05-01 |
AMENDED ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2018-01-10 |
AMENDED ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State