Entity Name: | PROTECTCELL GRAPHICS, 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: | 21 May 2012 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 22 Nov 2017 (7 years ago) |
Document Number: | M12000002929 |
FEI/EIN Number |
364732909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10751 Deerwood Park Blvd, Suite 200, Jacksonville, FL, 32256, US |
Address: | 39500 HIGH POINTE BLVD, NOVI, MI, 48375, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SHORT JOHN G | Secretary | 10751 Deerwood Park Blvd, Jacksonville, FL, 32256 |
Kahlbaugh Richard | Chairman | 10751 Deerwood Park Blvd, Jacksonville, FL, 32256 |
Pena Edward J | Chief Financial Officer | 10751 Deerwood Park Blvd, Jacksonville, FL, 32256 |
DIGITAL LEASH, LLC DBA PROTECTCELL | Manager | 39500 HIGH POINTE BLVD, SUITE 250, NOVI, FL, 48375 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000069323 | IMAGEWORKS | EXPIRED | 2012-07-11 | 2017-12-31 | - | 39500 HIGH POINTE BLVD, SUITE 250, NOVI, MI, 48375 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-01 | 39500 HIGH POINTE BLVD, 250, NOVI, MI 48375 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
LC STMNT OF RA/RO CHG | 2017-11-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-22 | CORPORATE CREATIONS NETWORK INC | - |
LC STMNT OF RA/RO CHG | 2014-03-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-25 | 39500 HIGH POINTE BLVD, 250, NOVI, MI 48375 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-17 |
CORLCRACHG | 2017-11-22 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State