Entity Name: | PLIBRICO COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 23 Feb 2006 (19 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 09 Mar 2006 (19 years ago) |
Document Number: | M06000001092 |
FEI/EIN Number |
201626973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1935 Techny Road, Northbrook, IL, 60062, US |
Mail Address: | 1935 Techny Road, Northbrook, IL, 60062, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ECK FREDERICK A | Manager | 901 W. Jackson Blvd, Chicago, IL, 60607 |
Bruebach Robert | Manager | 901 W. Jackson Blvd, Chicago, IL, 60607 |
Taylor Brad | Manager | 901 W. Jackson Blvd, Chicago, IL, 60607 |
Kunin Ken | Manager | 4100 Applalachian Way, Knoxville, TN, 37918 |
Lopez Rocky | Manager | 4100 Appalachian Way, Knoxville, TN, 37918 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 1935 Techny Road, Suite 16, Northbrook, IL 60062 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 1935 Techny Road, Suite 16, Northbrook, IL 60062 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC NAME CHANGE | 2006-03-09 | PLIBRICO COMPANY, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000096913 | TERMINATED | 1000000859483 | POLK | 2020-02-06 | 2040-02-12 | $ 2,529.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J14000046879 | TERMINATED | 1000000568390 | POLK | 2014-01-02 | 2034-01-09 | $ 1,320.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13001356139 | TERMINATED | 1000000523546 | LEON | 2013-08-28 | 2023-09-05 | $ 350.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000768922 | TERMINATED | 1000000379513 | POLK | 2012-10-16 | 2022-10-25 | $ 357.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-07-17 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State