Search icon

PPA HOLDINGS LAKE MARY, LLC - Florida Company Profile

Company Details

Entity Name: PPA HOLDINGS LAKE MARY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PPA HOLDINGS LAKE MARY, 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.
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: 06 Feb 2006 (19 years ago)
Document Number: L06000015629
FEI/EIN Number 205077460

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

Address: 1075 TOWN CENTER DRIVE, ORANGE CITY, FL, 32763
Mail Address: 1075 TOWN CENTER, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCANLON E. KEVIN Managing Member 1075 TOWN CENTER DRIVE, ORANGE CITY, FL, 32763
SMITH P. TRAVIS Managing Member 1075 TOWN CENTER DRIVE, ORANGE CITY, FL, 32763
Verma Radhika Managing Member 1075 TOWN CENTER, ORANGE CITY, FL, 32763
Verma Vikas Managing Member C\O Radhika Verma, ORANGE CITY, FL, 32763
SMITH P. TRAVIS Agent 1075 TOWN CENTER DRIVE, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-02-13 1075 TOWN CENTER DRIVE, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2008-02-13 1075 TOWN CENTER DRIVE, ORANGE CITY, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-13 1075 TOWN CENTER DRIVE, ORANGE CITY, FL 32763 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State