Search icon

PERFORMANCE WRAPZ, LLC

Company Details

Entity Name: PERFORMANCE WRAPZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Aug 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2016 (8 years ago)
Document Number: L15000133399
FEI/EIN Number 474734561
Address: 8725 Youngerman Ct, JACKSONVILLE, FL, 32244, US
Mail Address: 8725 Youngerman Ct, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CANNI ALEXANDER J Agent 8725 Youngerman Ct, JACKSONVILLE, FL, 32244

Authorized Member

Name Role Address
CANNI ALEXANDER J Authorized Member 8725 Youngerman Ct, JACKSONVILLE, FL, 32244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000076448 WRAPS DIRECT ACTIVE 2022-06-24 2027-12-31 No data PERFORMANCE WRAPZ, LLC., 2436 COUNTRYSIDE DR., FLEMING ISLE, FL, 32003
G18000041827 PW GRAPHICS SOLUTIONS EXPIRED 2018-03-30 2023-12-31 No data 120 COLLEGE DR, UNIT B, ORANGE PARK, FL, 32065
G17000118777 PERFORMANCE WRAPZ SIGNS AND GRAPHICS EXPIRED 2017-10-27 2022-12-31 No data 120 COLLEGE DRIVE, UNIT B, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 8725 Youngerman Ct, Suite 306, JACKSONVILLE, FL 32244 No data
CHANGE OF MAILING ADDRESS 2024-03-04 8725 Youngerman Ct, Suite 306, JACKSONVILLE, FL 32244 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 8725 Youngerman Ct, Suite 306, JACKSONVILLE, FL 32244 No data
REINSTATEMENT 2016-10-14 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-14 CANNI, ALEXANDER J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000521599 TERMINATED 1000000835289 CLAY 2019-07-25 2039-07-31 $ 452.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-10-14
Florida Limited Liability 2015-08-05

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912KC24P0017 2024-09-03 2024-10-10 2024-10-10
Unique Award Key CONT_AWD_W912KC24P0017_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 34178.00
Current Award Amount 34178.00
Potential Award Amount 34178.00

Description

Title FULL VEHICLE ADVERTISING WRAPS 10 TRUCKS
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES

Recipient Details

Recipient PERFORMANCE WRAPZ, LLC
UEI E57KBBGYK3G6
Recipient Address UNITED STATES, 8725 YOUNGERMAN CT STE 306, JACKSONVILLE, DUVAL, FLORIDA, 322446694

Date of last update: 03 Feb 2025

Sources: Florida Department of State