Search icon

PPT STRENGTH & CONDITIONING, LLC - Florida Company Profile

Company Details

Entity Name: PPT STRENGTH & CONDITIONING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PPT STRENGTH & CONDITIONING, 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 Sep 2009 (15 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L09000093204
FEI/EIN Number 30-0582716

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

Address: SOUTH PARK BUSINESS CENTER, 8600 COMMODITY CIRCLE UNIT 116, ORLANDO, FL 32819
Mail Address: PO BOX 772133, ORLANDO, FL 32877
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Percival, Edward C Agent SOUTH PARK BUSINESS CENTER, 8600 COMMODITY CIRCLE UNIT 116, ORLANDO, FL 32819
PERCIVAL, EDWARD C Manager 13037 YARDSLEY COURT, ORLANDO, FL 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-11-24 - -
REGISTERED AGENT NAME CHANGED 2020-11-24 Percival, Edward C -
REGISTERED AGENT ADDRESS CHANGED 2020-11-24 SOUTH PARK BUSINESS CENTER, 8600 COMMODITY CIRCLE UNIT 116, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-11-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-09

Date of last update: 24 Feb 2025

Sources: Florida Department of State