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