Search icon

P & P SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: P & P SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P & P SUPPLY, 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: 14 Sep 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: L09000088821
FEI/EIN Number 270931742

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

Address: 7540 N.W. 97 PLACE, DORAL, FL, 33178, US
Mail Address: 7540 N.W. 97 PLACE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO OMAR Managing Member 7540 N.W. 97 PLACE, DORAL, FL, 33178
PEREZ ANGELICA Managing Member 7540 N.W. 97 PLACE, DORAL, FL, 33178
CABANAS & ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-05 8350 NW 52nd Ter Ste 208, Doral, FL 33166-7707 -
REINSTATEMENT 2019-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-05 7540 N.W. 97 PLACE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-11-05 7540 N.W. 97 PLACE, DORAL, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2015-10-28 CABANAS & ASSOCIATES, P.A. -
REINSTATEMENT 2015-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-11-05
ANNUAL REPORT 2018-03-19
CORLCDSMEM 2017-10-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-31
REINSTATEMENT 2015-10-28
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-01-24

Date of last update: 01 May 2025

Sources: Florida Department of State