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. |
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 |
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 |
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 |
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 | - |
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