Entity Name: | PAPA HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PAPA HOLDINGS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Aug 2014 (11 years ago) |
Date of dissolution: | 09 Apr 2021 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Apr 2021 (4 years ago) |
Document Number: | L14000124236 |
FEI/EIN Number |
47-1562121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 819 129th St NE, Bradenton, FL, 34212, US |
Mail Address: | 819 129th Street NE, Bradenton, FL, 34212, US |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PAPA HOLDINGS, LLC 401K | 2021 | 471562121 | 2022-07-12 | PAPA HOLDINGS, LLC | 1 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-07-12 |
Name of individual signing | ANTHONY PAPA |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2022-07-12 |
Name of individual signing | ANTHONY PAPA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 9419991901 |
Plan sponsor’s address | 7264 KYLE COURT, SARASOTA, FL, 34240 |
Signature of
Role | Plan administrator |
Date | 2021-07-27 |
Name of individual signing | ANTHONY PAPA |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2021-07-27 |
Name of individual signing | ANTHONY PAPA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 9419991901 |
Plan sponsor’s address | 7264 KYLE COURT, SARASOTA, FL, 34240 |
Signature of
Role | Plan administrator |
Date | 2020-04-27 |
Name of individual signing | ANTHONY PAPA |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2020-04-27 |
Name of individual signing | ANTHONY PAPA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 9419991901 |
Plan sponsor’s address | 7264 KYLE COURT, SARASATA, FL, 34240 |
Signature of
Role | Plan administrator |
Date | 2019-05-23 |
Name of individual signing | ANTHONY PAPA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
PAPA ANTHONY TJR. | Manager | 819 129th Street N. E., Bradenton, FL, 34212 |
PAPA CHRISTINE A | Manager | 819 129th Street N. E., Bradenton, FL, 34212 |
PAPA ANTHONY TJR. | Agent | 819 129th Street NE, Bradenton, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-04-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 819 129th St NE, Bradenton, FL 34212 | - |
CHANGE OF MAILING ADDRESS | 2017-01-23 | 819 129th St NE, Bradenton, FL 34212 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-23 | 819 129th Street NE, Bradenton, FL 34212 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-04-09 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-08 |
Florida Limited Liability | 2014-08-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State