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. |
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 |
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 |
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 | - |
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