Search icon

PPF INDUSTRIAL 6400-6500 PARK OF COMMERCE BOULEVARD, LLC - Florida Company Profile

Company Details

Entity Name: PPF INDUSTRIAL 6400-6500 PARK OF COMMERCE BOULEVARD, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 10 Aug 2005 (20 years ago)
Date of dissolution: 29 Dec 2016 (8 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 29 Dec 2016 (8 years ago)
Document Number: M05000004507
FEI/EIN Number 432086018

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

Address: 3424 PEACHTREE ROAD NE, ATLANTA, GA, 30326, US
Mail Address: 3424 PEACHTREE ROAD NE, ATLANTA, GA, 30326, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PPF INDUSTRIAL, LLC Managing Member 3424 PEACHTREE ROAD NE, ATLANTA, GA, 30326
Freeman Gail Auth 3424 PEACHTREE ROAD NE, ATLANTA, GA, 30326
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2016-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 3424 PEACHTREE ROAD NE, ATLANTA, GA 30326 -
CHANGE OF MAILING ADDRESS 2016-03-08 3424 PEACHTREE ROAD NE, ATLANTA, GA 30326 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001156729 TERMINATED 1000000499220 PALM BEACH 2013-05-22 2033-06-26 $ 637.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000645096 TERMINATED 1000000282442 PALM BEACH 2012-09-05 2032-10-10 $ 1,286.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
LC Withdrawal 2016-12-29
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State