Search icon

PURPLE POODLE PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: PURPLE POODLE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURPLE POODLE PROPERTIES 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: 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: 20 Feb 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000018240
FEI/EIN Number 204342521

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

Address: 3000 B N University Dr, DAVE@PURPLEPOODLE.NET, CORAL SPRINGS, FL, 33065, US
Mail Address: 6223 hwy 90, Milton, FL, 32570, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIMBERLY DAVID Managing Member 5111 Dogwood Dr, Milton, FL, 33072
WIMBERLY DAVID Agent 5111 Dogwood Dr, Milton, FL, 33072

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-06-22 3000 B N University Dr, DAVE@PURPLEPOODLE.NET, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 5111 Dogwood Dr, #652, Milton, FL 33072 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 3000 B N University Dr, DAVE@PURPLEPOODLE.NET, CORAL SPRINGS, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-01-11

Date of last update: 01 May 2025

Sources: Florida Department of State