Search icon

P & P PROPERTIES OF DUVAL COUNTY, LLC - Florida Company Profile

Company Details

Entity Name: P & P PROPERTIES OF DUVAL COUNTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P & P PROPERTIES OF DUVAL COUNTY, 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: 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: 16 Dec 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Nov 2004 (20 years ago)
Document Number: L03000055608
FEI/EIN Number NOT APPLICABLE

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

Address: 3741 GRANT RD., JACKSONVILLE, FL, 32207
Mail Address: 3741 GRANT RD., JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lippes Mathias Attorneys, LLP Agent 10151 Deerwood Park Blvd, JACKSONVILLE, FL, 32256
BUSH PAUL J Manager 3741 GRANT ROAD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-22 Lippes Mathias Attorneys, LLP -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 10151 Deerwood Park Blvd, Building 300, Suite 300, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-17 3741 GRANT RD., JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2007-01-17 3741 GRANT RD., JACKSONVILLE, FL 32207 -
CANCEL ADM DISS/REV 2004-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State