Search icon

PCI LLC

Headquarter

Company Details

Entity Name: PCI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Jan 2005 (20 years ago)
Date of dissolution: 20 Dec 2022 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: L05000002357
FEI/EIN Number 20-2319313
Mail Address: 3025 Windward Plaza, Suite 200, Alpharetta, GA, 30005, US
Address: 5402 Beumont Center Blvd, Ste 102, Tampa, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PCI LLC, ILLINOIS LLC_12289979 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PCI LLC 401(K) PLAN 2019 202319313 2020-10-06 PCI LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-12-01
Business code 541519
Sponsor’s telephone number 8138857974
Plan sponsor’s address 5402 BEAUMONT CENTER BLVD. SUITE 10, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing ALASTAIR MAIN
Valid signature Filed with authorized/valid electronic signature
PCI LLC 401(K) PLAN 2019 202319313 2020-07-07 PCI LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-12-01
Business code 541519
Sponsor’s telephone number 8138857974
Plan sponsor’s address 5402 BEAUMONT CENTER BOULEVARD, SUI, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing ALASTAIR MAIN
Valid signature Filed with authorized/valid electronic signature
PCI LLC 401(K) PLAN 2018 202319313 2019-07-02 PCI LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-12-01
Business code 541519
Sponsor’s telephone number 8138857974
Plan sponsor’s address 4899 W WATERS AVE SUITE A, TAMPA, FL, 336341314

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing ALASTAIR MAIN
Valid signature Filed with authorized/valid electronic signature
PCI LLC 401(K) PLAN 2017 202319313 2018-08-09 PCI LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-12-01
Business code 541519
Sponsor’s telephone number 8138857974
Plan sponsor’s address 4899 W WATERS AVE SUITE A, TAMPA, FL, 336341314

Signature of

Role Plan administrator
Date 2018-08-09
Name of individual signing ALASTAIR MAIN
Valid signature Filed with authorized/valid electronic signature
PCI LLC 401(K) PROFIT SHARING PLAN 2016 202319313 2017-05-19 PCI LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-12-01
Business code 334110
Sponsor’s telephone number 8138857974
Plan sponsor’s address 4899 W. WATERS AVE., SUITE A, TAMPA, FL, 336341314

Signature of

Role Plan administrator
Date 2017-05-19
Name of individual signing ALASTAIR MAIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-19
Name of individual signing ALASTAIR MAIN
Valid signature Filed with authorized/valid electronic signature
PCI LLC 401(K) PROFIT SHARING PLAN 2015 202319313 2016-06-10 PCI LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-12-01
Business code 334110
Sponsor’s telephone number 8138857974
Plan sponsor’s address 4899 W. WATERS AVE., SUITE A, TAMPA, FL, 336341314

Signature of

Role Plan administrator
Date 2016-06-10
Name of individual signing ALASTAIR MAIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-10
Name of individual signing ALASTAIR MAIN
Valid signature Filed with authorized/valid electronic signature
PCI LLC 401(K) PROFIT SHARING PLAN 2014 202319313 2015-04-02 PCI LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-12-01
Business code 334110
Sponsor’s telephone number 8138857974
Plan sponsor’s address 4899 W. WATERS AVE., SUITE A, TAMPA, FL, 336341314

Signature of

Role Plan administrator
Date 2015-04-02
Name of individual signing ALASTAIR MAIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-04-02
Name of individual signing ALASTAIR MAIN
Valid signature Filed with authorized/valid electronic signature
PCI LLC 401(K) PROFIT SHARING PLAN 2013 202319313 2014-10-03 PCI LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-12-01
Business code 334110
Sponsor’s telephone number 8138857974
Plan sponsor’s address 4899 W. WATERS AVE., SUITE A, TAMPA, FL, 336341314

Signature of

Role Plan administrator
Date 2014-10-03
Name of individual signing ALASTAIR D W MAIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-03
Name of individual signing ALASTAIR D W MAIN
Valid signature Filed with authorized/valid electronic signature
PCI LLC 401 K PROFIT SHARING PLAN TRUST 2010 202319313 2011-06-29 PCI, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-12-01
Business code 334110
Sponsor’s telephone number 8138857974
Plan sponsor’s address 4893 W WATERS AVE SUITE E, TAMPA, FL, 33634

Plan administrator’s name and address

Administrator’s EIN 202319313
Plan administrator’s name PCI, LLC
Plan administrator’s address 4893 W WATERS AVE SUITE E, TAMPA, FL, 33634
Administrator’s telephone number 8138857974

Signature of

Role Plan administrator
Date 2011-06-29
Name of individual signing PCI, LLC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Member

Name Role Address
Government Brands, LLC Member 5402 Beumont Center Blvd, Tampa, FL, 33634

Events

Event Type Filed Date Value Description
MERGER 2022-12-20 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS PATRIOT PROPERTIES, INC.. MERGER NUMBER 500000234405
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 5402 Beumont Center Blvd, Ste 102, Tampa, FL 33634 No data
CHANGE OF MAILING ADDRESS 2021-04-22 5402 Beumont Center Blvd, Ste 102, Tampa, FL 33634 No data
LC AMENDMENT 2020-08-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
LC STMNT OF RA/RO CHG 2019-12-19 No data No data
REGISTERED AGENT NAME CHANGED 2019-12-19 CT CORPORATION SYSTEM No data
LC AMENDMENT 2010-10-04 No data No data

Court Cases

Title Case Number Docket Date Status
PHILIP C. IGLEHART, DAVID C. IGLEHART and PCI, LLC. VS DAVID MCINTOSH 4D2019-0087 2019-01-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA009155XXXXMB

Parties

Name PCI LLC
Role Appellant
Status Active
Name Philip C. Iglehart
Role Appellant
Status Active
Representations Michael J. Napoleone
Name DAVID C. IGLEHART
Role Appellant
Status Active
Name David McIntosh
Role Appellee
Status Active
Representations Patrick Folley, Barry A. Postman, Curtis Alva
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of David McIntosh
Docket Date 2019-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2019-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2019-12-26
Type Notice
Subtype Notice
Description Notice ~ OF ARBITRATION AND PENDING MOTION FOR STAY
On Behalf Of David McIntosh
Docket Date 2019-12-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of David McIntosh
Docket Date 2019-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-11-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellants, Philip C. Iglehart, David C. Iglehart and PCI, LLC's June 21, 2019 motion for attorney's fees is granted conditioned on the trial court determining that appellants are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. FurtherORDERED that the motion for costs filed by Michael J. Napoleone is denied without prejudice to seek costs in the trial court.
Docket Date 2019-10-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-07-08
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION FOR ATTORNEY'S FEES
On Behalf Of David McIntosh
Docket Date 2019-06-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 07/08/2019**
On Behalf Of Philip C. Iglehart
Docket Date 2019-06-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of David McIntosh
Docket Date 2019-06-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Philip C. Iglehart
Docket Date 2019-06-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Philip C. Iglehart
Docket Date 2019-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellants’ April 12, 2019 response in opposition, it is ORDERED that appellees’ April 12, 2019 motion for extension of time is granted, and appellees shall serve the answer brief on or before May 22, 2019. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal. Further, Upon consideration of appellees’ April 16, 2019 response in opposition, it is ORDERED that appellants’ request for a stay pending appeal, found in the April 12, 2019 response, is denied without prejudice to filing a motion for review if appellants file a motion to stay in the circuit court and the circuit court denies the motion to stay. Further,ORDERED that appellees’ April 17, 2019 motion for leave to file a reply is denied.
Docket Date 2019-04-17
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ IN SUPPORT OF THEIR MOTION FOR EXTENSION OF TIME
On Behalf Of David McIntosh
Docket Date 2019-04-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR A STAY OF PROCEEDINGS IN THE TRIAL COURT
On Behalf Of David McIntosh
Docket Date 2019-04-12
Type Response
Subtype Response
Description Response ~ OR IN THE ALTERNATIVE, MOTION TO STAY PROCEEDINGS IN THE TRIAL COURT
On Behalf Of Philip C. Iglehart
Docket Date 2019-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of David McIntosh
Docket Date 2019-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 15, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 22, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of David McIntosh
Docket Date 2019-02-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Philip C. Iglehart
Docket Date 2019-02-19
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 2/20/19***
On Behalf Of Philip C. Iglehart
Docket Date 2019-02-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Philip C. Iglehart
Docket Date 2019-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 7, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 19, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Philip C. Iglehart
Docket Date 2019-01-28
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant’s January 23, 2019 motion to consolidate is granted, and the above–styled case numbers are now consolidated and are to proceed under the time schedule for a non-final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 19-0086. Appellant shall file a single initial brief that addresses the issues of both appeals.
Docket Date 2019-01-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ FILED IN 19-86
On Behalf Of Philip C. Iglehart
Docket Date 2019-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Philip C. Iglehart

Documents

Name Date
Merger 2022-12-20
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-22
LC Amendment 2020-08-14
ANNUAL REPORT 2020-05-30
CORLCRACHG 2019-12-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State