Search icon

PROFESSIONAL PROJECT ORGANIZATION LLC - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL PROJECT ORGANIZATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PROFESSIONAL PROJECT ORGANIZATION 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: 24 Sep 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000226509
FEI/EIN Number 83-2158899

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

Address: 716 w monrose st, CLERMONT, FL 34711
Mail Address: 716 w monrose st, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Papp, Imre Agent 1614 SILHOUETTE DRIVE, CLERMONT, FL 34711
Agnes, Gnesa Manager 716 W Montrose St, Clermont, FL 34711
Imre, Papp Member 716 W Montrose St, Clermont, FL 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-07 Papp, Imre -
REINSTATEMENT 2021-10-07 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-07 1614 SILHOUETTE DRIVE, CLERMONT, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2021-06-23 - -
CHANGE OF MAILING ADDRESS 2020-04-09 716 w monrose st, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 716 w monrose st, CLERMONT, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000134538 ACTIVE 35-2021-SC-002084 SMALL CLAIMS 2022-03-15 2027-05-16 $8429.05 ANDRIA ZAMBITO, 17249 FOSGATE ROAD, MONTVERDE, FL 34756

Court Cases

Title Case Number Docket Date Status
PROFESSIONAL PROJECT ORGANIZATION, LLC C/O IMRE PAPP VS ANDRIA ZAMBITO 5D2022-0931 2022-04-19 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Lake County
2021-SC-002084-AX

Parties

Name PROFESSIONAL PROJECT ORGANIZATION LLC
Role Appellant
Status Active
Name Imre Papp
Role Appellant
Status Active
Name Andria Zambito
Role Appellee
Status Active
Name Hon. Carla Rae Pepperman
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-06-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-17
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 5/11 OTSC REQUIRED
Docket Date 2022-05-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-11
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-04-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA SHALL RETAIN COUNSEL W/IN 15 DYS; COUNSEL TO FILE NTC OF APPEARANCE AND AMENDED NOA
Docket Date 2022-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DATED 4/14/22
On Behalf Of Imre Papp
Docket Date 2022-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-04-19
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-04-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
REINSTATEMENT 2021-10-07
Reg. Agent Resignation 2021-02-04
ANNUAL REPORT 2020-04-10
Reg. Agent Resignation 2019-11-13
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-09-24

Date of last update: 16 Feb 2025

Sources: Florida Department of State