Search icon

P & P HOLDINGS 1 LLC - Florida Company Profile

Company Details

Entity Name: P & P HOLDINGS 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P & P HOLDINGS 1 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: 13 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000085546
FEI/EIN Number 273380663

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

Mail Address: PO BOX 143768, CORAL GABLES, FL, 33114
Address: 520 MADEIRA AVE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERON MARIA Manager PO BOX 143768, CORAL GABLES, FL, 33114
CALDERON LISSETTE Manager PO BOX 143768, CORAL GABLES, FL, 33114
CALDERON RAPHAEL Manager 4973 SW 74 CT, MIAMI, FL, 33155
BRUCE FITELL Agent 520 MADEIRA AVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 520 MADEIRA AVE, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-19 520 MADEIRA AVE, CORAL GABLES, FL 33134 -
PENDING REINSTATEMENT 2013-12-12 - -
CHANGE OF MAILING ADDRESS 2013-12-10 520 MADEIRA AVE, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2013-12-10 BRUCE, FITELL -
REINSTATEMENT 2013-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State