Entity Name: | P.P.S., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
P.P.S., 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 Jan 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L04000004147 |
FEI/EIN Number |
200665375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 161 SW FIFTH CT, POMPANO BEACH, FL, 33060, US |
Mail Address: | 2760 NW 26TH ST, FORT LAUDERDALE, FL, 33311, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWMAN ANDREW S | Manager | 2760 NW 26TH ST, FORT LAUDERDALE, FL, 33311 |
NEWMAN ANDREW S | Agent | 2760 NW 26TH ST, FORT LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-10 | 161 SW FIFTH CT, POMPANO BEACH, FL 33060 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-10 | NEWMAN, ANDREW STEVE | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-10 | 2760 NW 26TH ST, APT 3, FORT LAUDERDALE, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2022-04-10 | 161 SW FIFTH CT, POMPANO BEACH, FL 33060 | - |
REINSTATEMENT | 2021-08-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-10 |
AMENDED ANNUAL REPORT | 2021-10-07 |
REINSTATEMENT | 2021-08-24 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-02-11 |
Date of last update: 02 May 2025
Sources: Florida Department of State