Entity Name: | PPI TECHNOLOGIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PPI TECHNOLOGIES, L.L.C. 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. |
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: | 05 Apr 2000 (25 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L00000003893 |
FEI/EIN Number |
651082585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 Hollywood Blvd Suite 555, hollywood, FL, 33021, US |
Mail Address: | 4000 Hollywood Blvd Suite 555, hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
murray christian | President | 4000 Hollywood Blvd Suite 555, hollywood, FL, 33021 |
murray christian | Agent | 4000 Hollywood Blvd Suite 555, hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-06-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 4000 Hollywood Blvd Suite 555, hollywood, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 4000 Hollywood Blvd Suite 555, hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 4000 Hollywood Blvd Suite 555, hollywood, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | murray, christian | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-06-29 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-02-23 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-05-02 |
Date of last update: 01 May 2025
Sources: Florida Department of State