Search icon

PPD VENTURES LLC - Florida Company Profile

Company Details

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

PPD VENTURES 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 Jul 2014 (11 years ago)
Document Number: L14000111700
FEI/EIN Number 47-1423616

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

Address: 2233 NW 41st Street, Gainesville, FL, 32606, US
Mail Address: 412 Belevue Ct, New Bern, NC, 28560, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARIS RICHARD Manager 412 Belevue Ct, New Bern, NC, 28560
BARIS LAURA L Manager 412 Belevue Ct, New Bern, NC, 28560
BARIS RICHARD D Agent 2939 NW 43RD AVENUE, GAINESVILLE, FL, 32605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000014748 BIG DATA POLL EXPIRED 2018-01-26 2023-12-31 - 2939 NW 43RD AVENUE, GAINESVILLE, FL, 32605
G15000081343 PEOPLE'S PUNDIT DAILY EXPIRED 2015-08-05 2020-12-31 - 2939 NW 43RD AVENUE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-05-01 2233 NW 41st Street, Suite 400-B, Gainesville, FL 32606 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 2233 NW 41st Street, Suite 400-B, Gainesville, FL 32606 -

Documents

Name Date
ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State