Entity Name: | PROJECT CONTROLS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Oct 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Mar 2022 (3 years ago) |
Document Number: | L14000169036 |
FEI/EIN Number | 47-2216793 |
Address: | 5406 FIRENZE DR., Boynton Beach, FL, 33437, US |
Mail Address: | 5406 FIRENZE DR., Boynton Beach, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IMBRES JOHN SSr. | Agent | 5406 FIRENZE DR., Boynton Beach, FL, 33437 |
Name | Role | Address |
---|---|---|
IMBRES JOHN SSR | President | 5406 FIRENZE DR., Boynton Beach, FL, 33437 |
Name | Role | Address |
---|---|---|
IMBRES MATTHEW C | Vice President | 3615 Diane Dr., Boynton Beach, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-12 | IMBRES, JOHN S, Sr. | No data |
REINSTATEMENT | 2022-03-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-05 | 5406 FIRENZE DR., APT. J, Boynton Beach, FL 33437 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-05 | 5406 FIRENZE DR., APT. J, Boynton Beach, FL 33437 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-05 | 5406 FIRENZE DR., APT. J, Boynton Beach, FL 33437 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-02-12 |
REINSTATEMENT | 2022-03-02 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-08 |
Florida Limited Liability | 2014-10-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State