Entity Name: | PRECISION ENGINEERED SYSTEMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRECISION ENGINEERED SYSTEMS, 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. |
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: | 29 Mar 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2015 (10 years ago) |
Document Number: | L01000004915 |
FEI/EIN Number |
522308235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 809 WELLS DRIVE, SOUTH DAYTONA, FL, 32119 |
Mail Address: | 809 WELLS DRIVE, SOUTH DAYTONA, FL, 32119 |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPERBER PERRY | Managing Member | 809 WELLS DRIVE, SOUTH DAYTONA, FL, 32119 |
SPERBER PERRY | Agent | 809 WELLS DRIVE, SOUTH DAYTONA, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-10-26 | SPERBER, PERRY | - |
REINSTATEMENT | 2015-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-15 | 809 WELLS DRIVE, SOUTH DAYTONA, FL 32119 | - |
REINSTATEMENT | 2011-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2008-04-25 | 809 WELLS DRIVE, SOUTH DAYTONA, FL 32119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-25 | 809 WELLS DRIVE, SOUTH DAYTONA, FL 32119 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State