Entity Name: | 141 PPH PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 21 May 2014 (11 years ago) |
Date of dissolution: | 13 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jan 2020 (5 years ago) |
Document Number: | L14000081958 |
FEI/EIN Number | 46-5711908 |
Address: | 141 Indies Drive South, Duck Key, FL 33050 |
Mail Address: | 141 Indies Drive South, Duck Key, FL 33050 |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLATTE, DAVID E, ESQ | Agent | 100 S. Ft. Harrison, Suite 201, CLEARWATER, FL 33756 |
Name | Role | Address |
---|---|---|
PRICE, PAUL | Managing Member | 141 Indies Drive South, Duck Key, FL 33050 |
PRICE, CHRISTEEN | Managing Member | 141 Indies Drive South, Duck Key, FL 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-03 | 141 Indies Drive South, Duck Key, FL 33050 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-03 | 141 Indies Drive South, Duck Key, FL 33050 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-12 | 100 S. Ft. Harrison, Suite 201, CLEARWATER, FL 33756 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-13 |
ANNUAL REPORT | 2019-02-03 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-02-20 |
Florida Limited Liability | 2014-05-21 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State