Search icon

PCIG RESTORATION LLC - Florida Company Profile

Company Details

Entity Name: PCIG RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PCIG RESTORATION 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: 15 Mar 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Apr 2019 (6 years ago)
Document Number: L13000039825
FEI/EIN Number 46-2293357

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

Address: 8501 Patsy Street, Tampa, FL, 33615, US
Mail Address: 8501 Patsy Street, Tampa, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ROBERTO Managing Member 8501 Patsy Street, Tampa, FL, 33615
SUN CITY PREMIER INVESTMENTS LLC Auth 9703 Stillwater Ct, Tampa, FL, 33618
GONZALEZ ROBERTO Agent 8501 Patsy Street, Tampa, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000146303 STORMPRO ACTIVE 2022-11-29 2027-12-31 - 8501 PATSY ST, TWN N CNTRY, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 8501 Patsy Street, Tampa, FL 33615 -
CHANGE OF MAILING ADDRESS 2021-03-04 8501 Patsy Street, Tampa, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 8501 Patsy Street, Tampa, FL 33615 -
LC NAME CHANGE 2019-04-10 PCIG RESTORATION LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-21
AMENDED ANNUAL REPORT 2024-12-04
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-28
LC Name Change 2019-04-10
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State