Search icon

P & O PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: P & O PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

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.
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: 26 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years 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, US
Mail Address: 10706 Pegasus Valley Ct, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ayala Patricia Manager 10706 Pegasus Valley Ct, Tampa, FL, 33647
Chacon Jaimes Otoniel Sr. Authorized Member 10706 Pegasus Valley Ct, Tampa, FL, 33647
Ayala Patricia Agent 10706 Pegasus Valley Ct, Tampa, FL, 33647

Fictitious Names

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

Events

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 - -

Documents

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

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36575
Current Approval Amount:
36575
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36716.29

Date of last update: 03 May 2025

Sources: Florida Department of State