Search icon

PRODUCT INSTALLATION COMPANY LLC

Company Details

Entity Name: PRODUCT INSTALLATION COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Nov 2018 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 May 2022 (3 years ago)
Document Number: L18000272158
FEI/EIN Number 83-2297003
Address: 1023 Beckingham Drive, St. Augustine, FL, 32092, US
Mail Address: 1023 Beckingham Drive, St. Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Gibbons Randall Agent 1023 Beckingham Drive, St. Augustine, FL, 32092

Manager

Name Role Address
Gibbons Randall Manager 1023 Beckingham Drive, St. Augustine, FL, 32092

Authorized Manager

Name Role Address
Gibbons Nadezhda Authorized Manager 1023 Beckingham Drive, St. Augustine, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000105747 PRODUCT INSTALLATION COMPANY LLC ACTIVE 2023-09-06 2028-12-31 No data 1023 BECKINGHAM DRIVE, ST. AUGUSTINE, FL, 32092
G20000087440 MISSION TEA COMPANY ACTIVE 2020-07-23 2025-12-31 No data 9536 PRINCETON SQUARE BLVD S, APT 1504, JACKSONVILLE, FL, 32256
G19000005967 NUTS PLUS ASSEMBLY AND SETUP EXPIRED 2019-01-11 2024-12-31 No data 9536 PRINCETON SQUARE BLVD S, STE 1504, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 Gibbons, Randall No data
LC AMENDMENT AND NAME CHANGE 2022-05-11 PRODUCT INSTALLATION COMPANY LLC No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 1023 Beckingham Drive, St. Augustine, FL 32092 No data
CHANGE OF MAILING ADDRESS 2021-04-08 1023 Beckingham Drive, St. Augustine, FL 32092 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 1023 Beckingham Drive, St. Augustine, FL 32092 No data
REINSTATEMENT 2019-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
LC Amendment and Name Change 2022-05-11
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-26
REINSTATEMENT 2019-11-07
Florida Limited Liability 2018-11-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State