Search icon

P & D, LLC - Florida Company Profile

Company Details

Entity Name: P & D, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P & D, LLC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 25 Jun 2001 (24 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Nov 2008 (16 years ago)
Document Number: L01000010301
FEI/EIN Number 753030328

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

Address: 621 ALTERNATE A1A, JUPITER, FL, 33477
Mail Address: 621 ALTERNATE A1A, JUPITER, FL, 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUCCI THOMAS F Manager 621 ALTERNATE A1A, JUPITER, FL, 33477
DOYLE DOROTHY E Manager 621 ALTERNATE A1A, JUPITER, FL, 33477
PUCCI THOMAS F Agent 621 ALTERNATE A1A, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2008-11-20 P & D, LLC -
CHANGE OF PRINCIPAL ADDRESS 2007-02-08 621 ALTERNATE A1A, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2007-02-08 621 ALTERNATE A1A, JUPITER, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2002-10-15 621 ALTERNATE A1A, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2002-10-15 PUCCI, THOMAS F -
REINSTATEMENT 2002-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000260772 TERMINATED 1000000889549 PALM BEACH 2021-05-21 2041-05-26 $ 2,222.97 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 2024-03-06
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-18

Date of last update: 01 May 2025

Sources: Florida Department of State