Entity Name: | PP USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PP USA 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. |
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: | 04 Nov 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2019 (6 years ago) |
Document Number: | L02000029257 |
FEI/EIN Number |
542081785
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6450 Emerald Dunes Drive, West Palm Beach, FL, 33411, US |
Mail Address: | 6450 Emerald Dunes Drive, West Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH GARY | Managing Member | 6450 Emerald Dunes Drive, West Palm Beach, FL, 33411 |
SMITH GARY | Agent | 6450 Emerald Dunes Drive, West Palm Beach, FL, 33411 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000152212 | WELLINGTON ROYAL ASCOT RESORT | ACTIVE | 2024-12-16 | 2029-12-31 | - | 6450 EMERALD DUNES DR, 301, WPB FL 33411, WEST PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-20 | 930 Rambling Drive Circle, West Palm Beach, FL 33414 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-20 | 930 Rambling Drive Circle, West Palm Beach, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2025-01-20 | 930 Rambling Drive Circle, West Palm Beach, FL 33414 | - |
REINSTATEMENT | 2019-04-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | SMITH, GARY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC NAME CHANGE | 2008-11-25 | PP USA LLC | - |
REINSTATEMENT | 2007-06-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000043203 | TERMINATED | 1000000023151 | 41482 392 | 2006-02-17 | 2011-03-01 | $ 2,934.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-31 |
REINSTATEMENT | 2019-04-29 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State