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. |
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 |
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 |
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 | - | - |
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