Entity Name: | P4RTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
P4RTS, 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: | 05 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Mar 2023 (2 years ago) |
Document Number: | L14000020262 |
FEI/EIN Number |
46-4798813
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5355 Town Center Rd, Boca Raton, FL, 33486, US |
Mail Address: | 5355 Town Center Rd, Boca Raton, FL, 33486, US |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | P4RTS, LLC, NEW YORK | 7166544 | NEW YORK |
Name | Role | Address |
---|---|---|
Sparks Steve | Director | 5355 Town Center Rd, Boca Raton, FL, 33486 |
Sparks Steve | Agent | 5355 Town Center Rd, Boca Raton, FL, 33486 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000114276 | AVE PARTS & ACCESSORIES | EXPIRED | 2014-11-13 | 2019-12-31 | - | 8570 NW 68TH STREET, STE 201, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-03-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-25 | 5355 Town Center Rd, 5th Floor, Boca Raton, FL 33486 | - |
CHANGE OF MAILING ADDRESS | 2023-03-25 | 5355 Town Center Rd, 5th Floor, Boca Raton, FL 33486 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-25 | Sparks, Steve | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-25 | 5355 Town Center Rd, 5th Floor, Boca Raton, FL 33486 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
REINSTATEMENT | 2023-03-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-31 |
Florida Limited Liability | 2014-02-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State