Search icon

PAPA HOLDINGS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

form 5500

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
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 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
PAPA HOLDINGS, LLC 401K 2020 471562121 2021-07-27 PAPA HOLDINGS, LLC 6
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
PAPA HOLDINGS, LLC 401K 2019 471562121 2020-04-28 PAPA HOLDINGS, LLC 5
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
PAPA HOLDINGS LLC 401K 2018 471562121 2019-05-23 PAPA HOLDINGS LLC 4
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

Key Officers & Management

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

Events

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 -

Documents

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