Search icon

PPE PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: PPE PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PPE PROPERTIES, L.L.C. 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: 20 Dec 2005 (19 years ago)
Document Number: L05000121193
FEI/EIN Number 010798513

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

Address: 529 VIA TRIPOLI, PUNTA GORDA, FL, 33950
Mail Address: 31 Litchfield Road, Londonderry, NH, 03053, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAUTEUX YVAN G Managing Member 54 Pumpkin Patch Way, Londonderry, NH, 03053
POULIOT STEPHEN R Managing Member 114 Pelham Road, HUDSON, NH, 03051
PLANTE MARCO Managing Member 124 BUSH HILL ROAD, HUDSON, NH, 03051
Eaton Jeffrey S Managing Member 31 Litchfield Road, Londonderry, NH, 03053
POULIOT DONNA J Managing Member 114 Pelham Road, HUDSON, NH, 03051
Eaton Vicky G Managing Member 31 Litchfield Road, Londonderry, NH, 03053
Fauteux Claudette Agent 46900 Bearmont Road, Punta Gorda, FL, 33982

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-23 529 VIA TRIPOLI, PUNTA GORDA, FL 33950 -
REGISTERED AGENT NAME CHANGED 2023-03-05 Fauteux, Claudette -
REGISTERED AGENT ADDRESS CHANGED 2023-03-05 46900 Bearmont Road, Punta Gorda, FL 33982 -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State