Entity Name: | P & O PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
P & O PARTNERS 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: | 26 May 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L15000092448 |
FEI/EIN Number |
32-0470111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10706 Pegasus Valley Ct, Tampa, FL 33647 |
Mail Address: | 10706 Pegasus Valley Ct, Tampa, FL 33647 |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ayala, Patricia | Agent | 10706 Pegasus Valley Ct, Tampa, FL 33647 |
Ayala, Patricia | Manager | 10706 Pegasus Valley Ct, Tampa, FL 33647 |
Chacon Jaimes, Otoniel, Sr. | Authorized Member | 10706 Pegasus Valley Ct, Tampa, FL 33647 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000041974 | MONTESSORI KIDS UNIVERSE BRANDON | EXPIRED | 2016-04-25 | 2021-12-31 | - | 10706 PEGASUS VALLEY CT, TAMPA, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-19 | 10706 Pegasus Valley Ct, Tampa, FL 33647 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-19 | 10706 Pegasus Valley Ct, Tampa, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2021-03-19 | 10706 Pegasus Valley Ct, Tampa, FL 33647 | - |
LC AMENDMENT | 2017-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-14 | Ayala, Patricia | - |
LC AMENDMENT | 2016-03-15 | - | - |
LC DISSOCIATION MEM | 2016-03-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-09 |
LC Amendment | 2017-09-25 |
ANNUAL REPORT | 2017-02-14 |
CORLCDSMEM | 2016-03-15 |
LC Amendment | 2016-03-15 |
ANNUAL REPORT | 2016-02-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5044288608 | 2021-03-20 | 0455 | PPS | 3721 Canoga Park Dr, Brandon, FL, 33511-8911 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 20 Feb 2025
Sources: Florida Department of State