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. |
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 |
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 |
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 | - | - |
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