Search icon

CASE POMEROY PROPERTIES, LLC

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
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

President

Name Role Address
Totilo Paul R President c/o Case, Pomeroy & Company, LLC, New York, NY, 10175

Cont

Name Role Address
Cunha Phillip J Cont c/o Case, Pomeroy & Company, LLC, New York, NY, 10175

Assi

Name Role Address
Giumaraes Flavia C Assi c/o Case, Pomeroy & Company, LLC, New York, NY, 10175

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2021-07-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-06 c/o Case, Pomeroy & Company, LLC, 521 Fifth Avenue, 36th Floor, New York, NY 10175 No data
CHANGE OF MAILING ADDRESS 2020-03-06 c/o Case, Pomeroy & Company, LLC, 521 Fifth Avenue, 36th Floor, New York, NY 10175 No data

Documents

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 Feb 2025

Sources: Florida Department of State