Entity Name: | AMERICAN PRODUCT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN PRODUCT GROUP, 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: |
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: | 22 Dec 2008 (16 years ago) |
Date of dissolution: | 24 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Dec 2019 (5 years ago) |
Document Number: | L08000115821 |
FEI/EIN Number |
263914285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 198 TOLLGATE TRAIL, LONGWOOD, FL, 32750, US |
Mail Address: | 198 TOLLGATE TRAIL, LONGWOOD, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUITE CONTENT, LLC | Manager | - |
Mills Rosemary Q | Agent | 198 TOLLGATE TRAIL, LONGWOOD, FL, 32750 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000076070 | PRO SERIES | EXPIRED | 2014-07-22 | 2019-12-31 | - | 198 TOLLGATE TRAIL, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | Mills, Rosemary Q | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-11 | 198 TOLLGATE TRAIL, LONGWOOD, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2011-06-11 | 198 TOLLGATE TRAIL, LONGWOOD, FL 32750 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-08 | 198 TOLLGATE TRAIL, LONGWOOD, FL 32750 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-03-04 |
ANNUAL REPORT | 2011-06-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State