Search icon

P & P DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: P & P DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P & P DEVELOPMENT, 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: 25 Oct 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Feb 2021 (4 years ago)
Document Number: L17000221724
FEI/EIN Number 82-3293787

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

Address: 751 Royal poinciana, Punta Gorda, FL, 33955, US
Mail Address: 520 KING ST, PUNTA GORDA, FL, 33950, US
ZIP code: 33955
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Russo Paul Auth 21430 Harborside Blvd, Port Charlotte, FL, 33952
Russo Jonathan Auth 257 Flamingo Blvd, Port Charlotte, FL, 33954
HARRIS DOUGLAS Auth 751 ROYAL POINCIANA, PUNTA GORDA, FL, 33955
HARRIS DOUGLAS Agent 520 KING ST, PUNTA GORDA, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000123360 ALL INCLUDED HOMES EXPIRED 2017-11-08 2022-12-31 - 17080 BEST AVENUE, PORT CHARLOTTE, FL, 33954

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 751 Royal poinciana, Punta Gorda, FL 33955 -
CHANGE OF MAILING ADDRESS 2023-04-01 751 Royal poinciana, Punta Gorda, FL 33955 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-01 520 KING ST, PUNTA GORDA, FL 33950 -
LC AMENDMENT 2021-02-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-23 HARRIS, DOUGLAS -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-01
AMENDED ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2022-01-30
LC Amendment 2021-02-23
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-29
AMENDED ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2018-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State