Search icon

PTPC COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: PTPC COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PTPC COMPANY, 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: 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: 27 Oct 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L03000041296
FEI/EIN Number 201089796

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

Address: 809 SE 47TH, UNIT 1, CAPE CORAL, FL, 33904, US
Mail Address: 809 SE 47TH, UNIT 1, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BRIEN TIM Manager 2204 SW 48TH TERRACE, CAPE CORAL, FL, 33914
O'BRIEN PATRICIA Manager 2204 SW 48TH TERRACE, CAPE CORAL, FL, 33914
O'BRIEN TIM Agent 2204 SW 48TH TERRACE, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000087336 ROYAL MAID SERVICE EXPIRED 2015-08-24 2020-12-31 - 809 SE 47TH STREET, UNIT 1, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-15 809 SE 47TH, UNIT 1, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2010-03-15 809 SE 47TH, UNIT 1, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-17 2204 SW 48TH TERRACE, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2004-04-16 O'BRIEN, TIM -

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-03-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State