Search icon

P & T REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: P & T REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P & T REAL ESTATE 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: 15 Mar 2007 (18 years ago)
Date of dissolution: 21 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2021 (3 years ago)
Document Number: L07000028536
FEI/EIN Number 208709028

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

Address: 7485 INSPIRA CIRCLE, NAPLES, FL, 34113, US
Mail Address: c/o The Fleischer Accounting Firm, 108 Wanaque Avenue, Pompton Lakes, NJ, 07442, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRASSI PETER M Managing Member 7485 INSPIRA CIRCLE, NAPLES, FL, 34113
MONTEIRO-GRASSI MARIA TEREZA M Manager 7485 INSPIRA CIRCLE, NAPLES, FL, 34113
The Fleischer Accounting Firm Auth 108 Wanaque Avenue, Pompton Lakes, NJ, 07444
GRASSI PETER Agent 7485 INSPIRA CIRCLE, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 7485 INSPIRA CIRCLE, UNIT # 1216, NAPLES, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 7485 INSPIRA CIRCLE, UNIT # 1216, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2014-06-05 7485 INSPIRA CIRCLE, UNIT # 1216, NAPLES, FL 34113 -
REINSTATEMENT 2009-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-21
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-06-05
ANNUAL REPORT 2013-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State