Search icon

P4S, LLC - Florida Company Profile

Company Details

Entity Name: P4S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P4S, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Dec 2011 (13 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 28 Dec 2016 (8 years ago)
Document Number: L11000145168
FEI/EIN Number 454181500

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

Address: 607 S. ALEXANDER STREET, #101, PLANT CITY, FL, 33563, US
Mail Address: 607 S. ALEXANDER STREET, #101, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGGS STEVEN C Manager 607 S. ALEXANDER STREET, PLANT CITY, FL, 33563
BOGGS STEVEN C Agent 607 S. ALEXANDER STREET, PLANT CITY, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000141186 ELLSWORTH COMPANY EXPIRED 2016-12-30 2021-12-31 - 607 S. ALEXANDER STREET, SUITE 101, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-12-28 - -
LC DISSOCIATION MEM 2016-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-28 607 S. ALEXANDER STREET, #101, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2016-12-28 607 S. ALEXANDER STREET, #101, PLANT CITY, FL 33563 -
REGISTERED AGENT NAME CHANGED 2016-12-28 BOGGS, STEVEN C -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-19
LC Amendment 2016-12-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State