Entity Name: | PENN PRO PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PENN PRO PROPERTIES, L.L.C. 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: |
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: | 22 Oct 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Apr 2013 (12 years ago) |
Document Number: | L99000006972 |
FEI/EIN Number |
862121022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2830 Parkway St., Lakeland, FL, 33811, US |
Mail Address: | 2830 Parkway St., Lakeland, FL, 33811, US |
ZIP code: | 33811 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PENNEWELL M. WAYNE | Manager | 7370 OSPREY LANDING PT., LAKELAND, FL, 33813 |
Maul Carissa A | Secretary | 1906 Griffin Trl., Bartow, FL, 33830 |
REED ANDY | Agent | 53 LAKE MORTON DR, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-18 | 53 LAKE MORTON DR, 100, LAKELAND, FL 33801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-20 | 2830 Parkway St., Lakeland, FL 33811 | - |
CHANGE OF MAILING ADDRESS | 2019-03-20 | 2830 Parkway St., Lakeland, FL 33811 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-24 | REED, ANDY | - |
REINSTATEMENT | 2013-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
NAME CHANGE AMENDMENT | 2004-04-12 | PENN PRO PROPERTIES, L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State