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. |
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 |
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 |
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 |
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 | - |
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