Entity Name: | P2 DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
P2 DEVELOPMENT, 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: | 21 Jun 2010 (15 years ago) |
Date of dissolution: | 14 Nov 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Nov 2022 (2 years ago) |
Document Number: | L10000065750 |
FEI/EIN Number |
27-2979935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8021 Whitford Ct, Windermere, FL, 34786, US |
Mail Address: | 8021 Whitford Ct, Windermere, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SINELLI INVESTMENT LLC | Auth | - |
JUNQUEIRA INVESTMENT, LLC | Auth | - |
SINELLI LUIS | Agent | 8021 Whitford Ct, Windermere, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 8021 Whitford Ct, Windermere, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 8021 Whitford Ct, Windermere, FL 34786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 8021 Whitford Ct, Windermere, FL 34786 | - |
LC STMNT OF RA/RO CHG | 2018-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-09-24 | SINELLI, LUIS | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-11-14 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-02-26 |
CORLCRACHG | 2018-09-24 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-25 |
AMENDED ANNUAL REPORT | 2014-11-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State