Search icon

1PG, LLC - Florida Company Profile

Company Details

Entity Name: 1PG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1PG, 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 Sep 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Nov 2016 (8 years ago)
Document Number: L16000174153
FEI/EIN Number 54-1868901

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

Address: 2295 S HIAWASSEE ROAD, SUITE 411, Orlando, FL, 32835, US
Mail Address: 2295 S HIAWASSEE ROAD, SUITE 411, Orlando, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARNISH VERNE C Manager 2295 S HIAWASSEE ROAD, Orlando, FL, 32835
HARNISH JULIE R Manager 1401 BAY HEAD ROAD, ANNAPOLIS, MD, 21409
QUARTER5 LLC Agent 2295 S HIAWASSEE ROAD, Orlando, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 2295 S HIAWASSEE ROAD, SUITE 411, Orlando, FL 32835 -
CHANGE OF MAILING ADDRESS 2023-03-01 2295 S HIAWASSEE ROAD, SUITE 411, Orlando, FL 32835 -
REGISTERED AGENT NAME CHANGED 2023-03-01 QUARTER5, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 2295 S HIAWASSEE ROAD, SUITE 411, Orlando, FL 32835 -
LC AMENDMENT 2016-11-29 - -
CONVERSION 2016-09-15 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000164347

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-10
LC Amendment 2016-11-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State