Search icon

THE PPR GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE PPR GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PPR GROUP, 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.
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: 09 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L06000079905
FEI/EIN Number 331151838

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

Address: 527 NE 10th Avenue, FORT LAUDERDALE, FL, 33301, US
Mail Address: 527 NE 10th Avenue, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAWSON JAMES T Managing Member 527 NE 10TH AVENUE, FORT LAUDERDALE, FL, 33301
RAWSON JAMES T Agent 527 NE 10TH AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-10 527 NE 10th Avenue, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2017-03-10 527 NE 10th Avenue, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-05 527 NE 10TH AVENUE, FORT LAUDERDALE, FL 33301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000655942 TERMINATED 1000000842595 BROWARD 2019-09-30 2039-10-02 $ 2,707.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-03-27
ANNUAL REPORT 2009-05-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State