Search icon

POTTERS INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: POTTERS INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 09 May 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Oct 2014 (10 years ago)
Document Number: M11000002333
FEI/EIN Number 221933307

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

Address: 3222 Phoenixville Pike, Suite 103, MALVERN, PA, 19355, US
Mail Address: 3222 Phoenixville Pike, Suite 103, MALVERN, PA, 19355, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RANDOLPH SCOTT Manager 3222 Phoenixville Pike, MALVERN, PA, 19355
ANDERSEN ROGER WII Manager 3222 Phoenixville Pike, MALVERN, PA, 19355
MOYER STEVE Manager 3222 Phoenixville Pike, MALVERN, PA, 19355
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 3222 Phoenixville Pike, Suite 103, MALVERN, PA 19355 -
CHANGE OF MAILING ADDRESS 2022-04-26 3222 Phoenixville Pike, Suite 103, MALVERN, PA 19355 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
LC STMNT OF RA/RO CHG 2014-10-27 - -
REGISTERED AGENT NAME CHANGED 2014-10-27 COGENCY GLOBAL INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000569444 TERMINATED 1000000939516 COLUMBIA 2022-12-19 2042-12-21 $ 1,431.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000457832 TERMINATED 1000000900559 COLUMBIA 2021-09-02 2041-09-08 $ 13,429.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State