Search icon

PPS PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: PPS PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PPS PROPERTIES, 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: 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: 13 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Feb 2024 (a year ago)
Document Number: L17000057660
FEI/EIN Number 30-0972641

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 543-A Fontaine Street, PENSACOLA, FL, 32503, US
Mail Address: 543-A Fontaine Street, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON NATHAN Manager 543-A Fontaine Street, PENSACOLA, FL, 32503
PATTERSON SAMANTHA K Manager 543-A Fontaine Street, PENSACOLA, FL, 32503
PATTERSON NATHAN Agent 543-A Fontaine Street, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 4707 N Davis Hwy, PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 2024-02-29 PATTERSON, NATHAN -
REINSTATEMENT 2024-02-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-01-20 543-A Fontaine Street, PENSACOLA, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 543-A Fontaine Street, PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 543-A Fontaine Street, PENSACOLA, FL 32503 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
REINSTATEMENT 2024-02-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-27
Florida Limited Liability 2017-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State