Search icon

AMERICAN PRODUCT GROUP, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
QUITE CONTENT, LLC Manager -
Mills Rosemary Q Agent 198 TOLLGATE TRAIL, LONGWOOD, FL, 32750

Fictitious Names

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

Events

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 -

Documents

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