Search icon

PP&B HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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

Documents

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