Entity Name: | PRODUCTION PLAN-IT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRODUCTION PLAN-IT 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. |
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: | 23 May 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2022 (3 years ago) |
Document Number: | L08000051715 |
FEI/EIN Number |
263008489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O RICHARD BODINGTON, 263 Elora Rd, Elora, TN, 37328, US |
Mail Address: | C/O R Kux CPA, PO Box 970007, Boca Raton, FL, 33497, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BODINGTON HEATHER | Managing Member | 263 Elora Rd, Elora, TN, 37328 |
BODINGTON RICHARD | Managing Member | 263 Elora Rd, Elora, TN, 37328 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000073889 | TRUSS ME | EXPIRED | 2012-07-25 | 2017-12-31 | - | 2100 VAN BUREN STREET, LOFT 508, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
REINSTATEMENT | 2022-01-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-04 | UNITED STATES CORPORATION AGENTS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-08 | C/O RICHARD BODINGTON, 263 Elora Rd, Elora, TN 37328 | - |
CHANGE OF MAILING ADDRESS | 2019-01-08 | C/O RICHARD BODINGTON, 263 Elora Rd, Elora, TN 37328 | - |
LC AMENDMENT | 2016-01-29 | - | - |
LC AMENDMENT | 2013-08-08 | - | - |
LC AMENDMENT | 2011-02-10 | - | - |
LC AMENDMENT | 2008-10-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-10 |
REINSTATEMENT | 2022-01-04 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-08 |
AMENDED ANNUAL REPORT | 2018-08-17 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-06 |
LC Amendment | 2016-01-29 |
ANNUAL REPORT | 2016-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State