Search icon

PPL INVESTMENTS IN ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: PPL INVESTMENTS IN ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PPL INVESTMENTS IN ORLANDO, 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: 25 Jul 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000076642
FEI/EIN Number 260598827

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

Address: 5062 WEST COLONIAL DRIVE, SUITE 105, ORLANDO, FL, 32808
Mail Address: 5132 WEST COLONIAL DRIVE, ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANG WAI KUEN Managing Member 5132 WEST COLONIAL DRIVE,, ORLANDO, FL, 32808
PANG WAI KUEN Agent 5132 WEST COLONIAL DRIVE, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-26 5132 WEST COLONIAL DRIVE, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2011-05-26 5062 WEST COLONIAL DRIVE, SUITE 105, ORLANDO, FL 32808 -
REINSTATEMENT 2010-10-19 - -
LC NAME CHANGE 2010-10-19 PPL INVESTMENTS IN ORLANDO, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-03 5062 WEST COLONIAL DRIVE, SUITE 105, ORLANDO, FL 32808 -
REINSTATEMENT 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-05-26
Reinstatement 2010-10-19
LC Name Change 2010-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State