Search icon

PPV SERVICES, LLC

Company Details

Entity Name: PPV SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 07 Nov 2001 (23 years ago)
Date of dissolution: 13 Aug 2009 (15 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 13 Aug 2009 (15 years ago)
Document Number: M01000002505
FEI/EIN Number 651146848
Address: 4117 N.W. 124TH AVE., CORAL SPRINGS, FL, 33065
Mail Address: 1550 BISCAYNE BLVD., 1ST FLOOR, MIAMI, FL, 33132
ZIP code: 33065
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Managing Member

Name Role
DIGITAL LATIN AMERICA LLC Managing Member

Manager

Name Role Address
BARRETO ANTONIO Manager 1550 BISCAYNE BLVD., MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2009-08-13 No data No data
REINSTATEMENT 2005-11-02 No data No data
CHANGE OF MAILING ADDRESS 2005-11-02 4117 N.W. 124TH AVE., CORAL SPRINGS, FL 33065 No data
REGISTERED AGENT NAME CHANGED 2005-11-02 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2005-11-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000010679 TERMINATED 1000000317982 BROWARD 2012-12-26 2033-01-02 $ 5,588.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
LC Withdrawal 2009-08-13
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-07-27
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-11-02
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-02-12
Foreign Limited 2001-11-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State