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. |
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 |
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 |
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 | - |
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