Entity Name: | P.P.C. INTERNATIONAL, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
P.P.C. INTERNATIONAL, 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: | 29 Mar 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000033719 |
FEI/EIN Number |
208754435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 432 OAKLANDING BOULEVARD, MULBERRY, FL, 33860 |
Mail Address: | 432 OAKLANDING BOULEVARD, MULBERRY, FL, 33860 |
ZIP code: | 33860 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAUDIO L. CITTADINO PALLADINO | Managing Member | 432 OAKLANDING BOULEVARD, MULBERRY, FL, 33860 |
GABRIELA CH. BARRERA G. | Managing Member | 432 OAKLANDING BOULEVARD, MULBERRY, FL, 33860 |
ACCOUNTAX OFFICE SERVICES, CORP | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-03-31 | ACCOUNTAX OFFICE SERVICES, CORP. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-31 | 7590 NW 186 STREET, 206A, MIAMI, FL 33015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-16 | 432 OAKLANDING BOULEVARD, MULBERRY, FL 33860 | - |
CHANGE OF MAILING ADDRESS | 2011-06-16 | 432 OAKLANDING BOULEVARD, MULBERRY, FL 33860 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000079356 | TERMINATED | 1000000858111 | POLK | 2020-01-29 | 2040-02-05 | $ 3,525.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J19000669729 | TERMINATED | 1000000843199 | POLK | 2019-10-03 | 2039-10-09 | $ 3,613.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J13000208455 | TERMINATED | 1000000447690 | POLK | 2012-12-26 | 2023-01-23 | $ 474.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
AMENDED ANNUAL REPORT | 2014-06-03 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-03-31 |
ANNUAL REPORT | 2011-06-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State