Entity Name: | JPP HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Feb 2013 (12 years ago) |
Document Number: | L13000019118 |
FEI/EIN Number | 36-4783571 |
Address: | 980 N. Federal Hwy, BOCA RATON, FL, 33432, US |
Mail Address: | 980 N. Federal Hwy, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marcoux Johanne CPA | Agent | 6499 N Powerline Rd, Fort Lauderdale, FL, 33309 |
Name | Role | Address |
---|---|---|
PAVIOT JEAN PIERRE | Manager | 980 N. FEDERAL HWY, BOCA RATON, FL, 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000036988 | ADAPTA DESIGN | EXPIRED | 2014-04-14 | 2019-12-31 | No data | 800 JEFFERY STREET, BOCA RATON, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-15 | 6499 N Powerline Rd, Suite 205, Fort Lauderdale, FL 33309 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-09 | 980 N. Federal Hwy, suite 110, BOCA RATON, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2020-09-09 | 980 N. Federal Hwy, suite 110, BOCA RATON, FL 33432 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-20 | Marcoux, Johanne, CPA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-07 |
AMENDED ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State