Entity Name: | PP&B HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PP&B 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: |
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: | 28 Apr 2006 (19 years ago) |
Date of dissolution: | 24 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jan 2024 (a year ago) |
Document Number: | L06000047606 |
FEI/EIN Number |
592021152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 625 E. Twiggs Street, Suite #103, TAMPA, FL, 33602, US |
Mail Address: | 625 E. Twiggs Street, Suite #103, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARADA JAIRO O | Director | 625 E. Twiggs St, TAMPA, FL, 336023925 |
BATAS VENERANDO I | Treasurer | 625 E. Twiggs St, TAMPA, FL, 336023925 |
PATTERSON JAMES R | Agent | 625 E. Twiggs St., TAMPA, FL, 336023925 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 625 E. Twiggs Street, Suite #103, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 625 E. Twiggs Street, Suite #103, TAMPA, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 625 E. Twiggs St., Suite 103, TAMPA, FL 33602-3925 | - |
CONVERSION | 2006-04-28 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000066137 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-24 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State