Search icon

PRODUCT PARTNERS I LLC - Florida Company Profile

Company Details

Entity Name: PRODUCT PARTNERS I LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRODUCT PARTNERS I 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: 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: 19 Mar 2007 (18 years ago)
Document Number: L07000029465
FEI/EIN Number 208695118

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

Address: 7100 HIBISCUS AVENUE SOUTH, ST PETERSBURG, FL, 33707
Mail Address: 7100 HIBISCUS AVENUE SOUTH, ST PETERSBURG, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRUCELLI AMY Managing Member 7100 HIBISCUS AVE S, ST PETERSBURG, FL, 33707
PETRUCELLI AMY Agent 7100 HIBISCUS AVE S, SAINT PETERSBURG, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07106900021 PRODUCT PARTNERS ACTIVE 2007-04-16 2027-12-31 - 7100 HIBISCUS AVENUE, SOUTH, ST. PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-04-10 PETRUCELLI, AMY -
REGISTERED AGENT ADDRESS CHANGED 2008-04-10 7100 HIBISCUS AVE S, SAINT PETERSBURG, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 7100 HIBISCUS AVENUE SOUTH, ST PETERSBURG, FL 33707 -
CHANGE OF MAILING ADDRESS 2007-04-16 7100 HIBISCUS AVENUE SOUTH, ST PETERSBURG, FL 33707 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State