Search icon

PPS RESEARCH, LLC - Florida Company Profile

Company Details

Entity Name: PPS RESEARCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PPS RESEARCH, 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: 20 Aug 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000080539
FEI/EIN Number 900510663

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

Mail Address: PO BOX 10400, TAMPA, FL, 33679
Address: 9785 Montague Street, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JOSEPH A Managing Member PO BOX 10400, TAMPA, FL, 33679
GONZALEZ JOSEPH A Agent 9785 Montague Street, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000107417 LUCID LOGO LLC EXPIRED 2012-11-06 2017-12-31 - PO BOX 10400, TAMPA, FL, 33679

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-22 9785 Montague Street, TAMPA, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-22 9785 Montague Street, TAMPA, FL 33626 -
REINSTATEMENT 2017-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-06 - -
REGISTERED AGENT NAME CHANGED 2016-12-06 GONZALEZ, JOSEPH A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-10-17
REINSTATEMENT 2016-12-06
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State