Search icon

PROTECTCELL GRAPHICS, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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