Search icon

A PROTECTED PROPERTY INSPECTIONS LLC - Florida Company Profile

Company Details

Entity Name: A PROTECTED PROPERTY INSPECTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

A PROTECTED PROPERTY INSPECTIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2022 (2 years ago)
Document Number: L09000071815
FEI/EIN Number 27-0765353

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

Address: 129 SW Fernleaf Trl, PORT SAINT LUCIE, FL 34953
Mail Address: 129 SW Fernleaf trl., PORT SAINT LUCIE, FL 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK, JERRY F Agent 129 SW Fernleaf Trl, PORT SAINT LUCIE, FL 34953
COOK, JERRY F Manager 129 SW Fernleaf Trl, PORT SAINT LUCIE, FL 34953
Cook, Tyler Vice Chairman 129 SW Fernleaf trl., PORT SAINT LUCIE, FL 34953

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-08 129 SW Fernleaf Trl, PORT SAINT LUCIE, FL 34953 -
REINSTATEMENT 2019-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-08 129 SW Fernleaf Trl, PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2019-01-08 129 SW Fernleaf Trl, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2019-01-08 COOK, JERRY F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-29
REINSTATEMENT 2022-09-28
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-01-08
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-23

Date of last update: 24 Feb 2025

Sources: Florida Department of State