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. |
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 |
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 |
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 | - |
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