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. |
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 |
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 |
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 |
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 | - |
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