Entity Name: | PPC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PPC, 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: | 06 May 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L04000034749 |
FEI/EIN Number |
201113398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3990 N. POWERLINE RD., FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 3990 N. POWERLINE RD., FORT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CERRONE JOSEPH C | Managing Member | 3990 NORTH POWERLINE ROAD, FORT LAUDERDALE, FL, 33309 |
SHAHADY THOMAS R | Agent | 200 SW 1ST AVENUE, FT LAUDERDALE, FL, 33301 |
AQUATIC DESIGN & CONSTRUCTION, INC. | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-10 | 200 SW 1ST AVENUE, SUITE 1200, FT LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 2011-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-04-17 | SHAHADY, THOMAS RESQ. | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-24 | 3990 N. POWERLINE RD., FORT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2006-04-24 | 3990 N. POWERLINE RD., FORT LAUDERDALE, FL 33309 | - |
AMENDMENT | 2004-06-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-10 |
REINSTATEMENT | 2011-01-11 |
ANNUAL REPORT | 2009-03-19 |
Reg. Agent Change | 2008-04-17 |
Reg. Agent Resignation | 2008-04-07 |
ANNUAL REPORT | 2008-01-03 |
ANNUAL REPORT | 2007-05-08 |
ANNUAL REPORT | 2006-03-13 |
ANNUAL REPORT | 2005-03-03 |
Amendment | 2004-06-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State