Entity Name: | PRECISION LOGIC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRECISION LOGIC 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: | 14 Jun 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2017 (7 years ago) |
Document Number: | L02000014931 |
FEI/EIN Number |
352179663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 43811 STUBBLE CORNER SQUARE, Ashburn, VA, 20147, US |
Mail Address: | 43811 STUBBLE CORNER SQUARE, Ashburn, VA, 20147, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUENCO JOSEPH S | President | 43811 STUBBLE CORNER SQUARE, Ashburn, VA, 20147 |
CUENCO JOSEPH S | Agent | 431 CENTRAL PARK DRIVE, LARGO, FL, 33771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-07 | 431 CENTRAL PARK DRIVE, LARGO, FL 33771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-11 | 43811 STUBBLE CORNER SQUARE, Ashburn, VA 20147 | - |
CHANGE OF MAILING ADDRESS | 2023-01-11 | 43811 STUBBLE CORNER SQUARE, Ashburn, VA 20147 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-11 | CUENCO, JOSEPH S | - |
REINSTATEMENT | 2017-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2005-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000937014 | ACTIVE | 1000000321462 | HILLSBOROU | 2012-11-29 | 2032-12-05 | $ 7,837.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-28 |
REINSTATEMENT | 2017-10-28 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-09-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State