Search icon

PP USA LLC

Company Details

Entity Name: PP USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
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

Agent

Name Role Address
SMITH GARY Agent 6450 Emerald Dunes Drive, West Palm Beach, FL, 33411

Managing Member

Name Role Address
SMITH GARY Managing Member 6450 Emerald Dunes Drive, West Palm Beach, FL, 33411

Fictitious Names

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 No data 6450 EMERALD DUNES DR, 301, WPB FL 33411, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 930 Rambling Drive Circle, West Palm Beach, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 930 Rambling Drive Circle, West Palm Beach, FL 33414 No data
CHANGE OF MAILING ADDRESS 2025-01-20 930 Rambling Drive Circle, West Palm Beach, FL 33414 No data
REINSTATEMENT 2019-04-29 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-29 SMITH, GARY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC NAME CHANGE 2008-11-25 PP USA LLC No data
REINSTATEMENT 2007-06-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State