Search icon

PPM HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: PPM HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PPM HOLDINGS, 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: 15 Dec 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L03000055170
FEI/EIN Number 200468168

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

Address: 2223 N. WEST SHORE BLVD., FC-206, TAMPA, FL, 33607, US
Mail Address: 2605 Enterprise Rd. E., CLEARWATER, FL, 33759, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOMAS DAVID Managing Member 2605 Enterprise Rd. E., CLEARWATER, FL, 33759
POLITIS CHRISTOS Manager 965 S. BAYSHORE BLVD., SAFETY HARBOR, FL, 34695
POLITIS PETER Manager 965 S. BAYSHORE BLVD., SAFETY HARBOR, FL, 34695
POLITIS ALEXANDER Manager 965 S. BAYSHORE BLVD., SAFETY HARBOR, FL, 34695
MATTHEWS LYNN Agent 2605 Enterprise Rd. E., CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-13 2223 N. WEST SHORE BLVD., FC-206, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 2605 Enterprise Rd. E., Suite 300, CLEARWATER, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 2223 N. WEST SHORE BLVD., FC-206, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2008-04-30 MATTHEWS, LYNN -

Documents

Name Date
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State