Search icon

PERFORMANCE INTERNET GROUP - Florida Company Profile

Company Details

Entity Name: PERFORMANCE INTERNET GROUP
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERFORMANCE INTERNET GROUP 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: 07 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2018 (7 years ago)
Document Number: L11000027598
FEI/EIN Number 452725169

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

Address: 1528 N. Pearl Street, JACKSONVILLE, FL, 32206, US
Mail Address: 85 Cranford RD, Asheville, NC, 28806, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Joshua Chief Marketing Officer 85 Cranford RD, Asheville, NC, 28806
SMITH JOSHUA C Agent 1528 N. Pearl Street, JACKSONVILLE, FL, 32206

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000172847 HUXMOTO ACTIVE 2021-12-29 2026-12-31 - 4704 DARLINGTON LN, EVERETT, WA, 98203

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-06 1528 N. Pearl Street, JACKSONVILLE, FL 32206 -
REINSTATEMENT 2018-04-08 - -
REGISTERED AGENT NAME CHANGED 2018-04-08 SMITH, JOSHUA C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-14 1528 N. Pearl Street, JACKSONVILLE, FL 32206 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-14 1528 N. Pearl Street, JACKSONVILLE, FL 32206 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-04-08
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State