Search icon

PAPPCO, LLC - Florida Company Profile

Company Details

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

PAPPCO, 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: 19 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 2023 (2 years ago)
Document Number: L04000030049
FEI/EIN Number 320122510

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

Address: 3103 FORTUNE WAY, BAY #1, WELLINGTON, FL, 33414, US
Mail Address: 3103 FORTUNE WAY, BAY #1, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPPAS KARY H Manager 15790 CYPRESS CHASE LANE, WEST PALM BEACH, FL, 33414
Nifakos Spiros Manager 3103 FORTUNE WAY, WELLINGTON, FL, 33414
PAPPAS KARY H Agent 3103 FORTUNE WAY, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF AUTHORITY 2021-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-24 3103 FORTUNE WAY, BAY #1, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2015-03-24 PAPPAS, KARY H -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 3103 FORTUNE WAY, BAY #1, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2010-04-29 3103 FORTUNE WAY, BAY #1, WELLINGTON, FL 33414 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
REINSTATEMENT 2023-06-21
CORLCAUTH 2021-02-01
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State