Entity Name: | P.A.P. HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
P.A.P. HOLDINGS, 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: | 14 Feb 2005 (20 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Sep 2020 (5 years ago) |
Document Number: | L05000015455 |
FEI/EIN Number |
202436981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 124 SEVILLE CHASE DRIVE, WINTER SPRINGS, FL, 32708, US |
Mail Address: | 124 SEVILLE CHASE DRIVE, WINTER SPRINGS, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERCINI RICHARD | Managing Member | 124 SEVILLE CHASE DRIVE, WINTER SPRINGS, FL, 32708 |
BRODFUHRER BRUCE | Authorized Member | 7493 NC HWY 16 S, MORAVIAN FALLS, NC, 28654 |
HARPER NATALIE | Authorized Member | 12543 HARNEY DR, ORLANDO, FL, 32828 |
BERCINI RICHARD | Agent | 124 SEVILLE CHASE DRIVE, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2020-09-08 | - | - |
REINSTATEMENT | 2015-12-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-09 | BERCINI, RICHARD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-06 | 124 SEVILLE CHASE DRIVE, WINTER SPRINGS, FL 32708 | - |
CHANGE OF MAILING ADDRESS | 2012-01-06 | 124 SEVILLE CHASE DRIVE, WINTER SPRINGS, FL 32708 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-02 |
LC Amendment | 2020-09-08 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-07-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State