Search icon

NPPS LLC - Florida Company Profile

Company Details

Entity Name: NPPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NPPS 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: 24 Jun 2014 (11 years ago)
Document Number: L14000101241
FEI/EIN Number 47-1205973

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

Address: 5331 Primrose Lake Circle, Tampa, FL, 33647, US
Mail Address: 5331 Primerose Lake Circle, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRENNER ADAM K Manager 2929 Big Cypress Way, TAMPA, FL, 33544
BRENNER Kandice P Authorized Member 2929 Big Cypress Way, TAMPA, FL, 33544
BRENNER ADAM K Agent 2929 Big Cypress Way, TAMPA, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 5331 Primrose Lake Circle, Suite 212, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2025-01-24 5331 Primrose Lake Circle, Suite 212, Tampa, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 27243 Fordham Dr, Wesley Chapel, FL 33544 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-15 5331 Primrose Lake Circle, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2024-10-10 5331 Primrose Lake Circle, Tampa, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-22 2929 Big Cypress Way, TAMPA, FL 33544 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State