Search icon

PTP INVESTMENTS, LLC - Florida Company Profile

Company Details

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

PTP INVESTMENTS, 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: 15 Jan 2013 (12 years ago)
Document Number: L13000007326
FEI/EIN Number 46-1745121

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

Address: 106 W Calendar Ave Ste 110, La Grange, IL, 60525, US
Mail Address: 106 W Calendar Ave #110, La Grange, IL, 60525, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL JON Managing Member 106 W Calendar Ave #110, La Grange, IL, 60525
POWELL ASHLEIGH Othe 106 W Calendar Ave Ste 110, La Grange, IL, 60525
POWELL MICHAEL Agent 6424 nw 99TH DR, PARKLAND, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000071781 WASTE UNIVERSITY EXPIRED 2013-07-17 2018-12-31 - 166 SW 134TH TER, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 3793 SW 120th Dr, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 2021-04-14 POWELL, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 6424 nw 99TH DR, PARKLAND, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 106 W Calendar Ave Ste 110, La Grange, IL 60525 -
CHANGE OF MAILING ADDRESS 2021-04-07 106 W Calendar Ave Ste 110, La Grange, IL 60525 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-23
AMENDED ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State