Search icon

PREFERRED FINANCIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PREFERRED FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREFERRED FINANCIAL SERVICES, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jun 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L02000015350
FEI/EIN Number 010725690

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2915 SAN PEDRO DRIVE, NEW PORT RICHEY, FL, 34655
Mail Address: 2915 SAN PEDRO DRIVE, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOTT BRUCE Managing Member 2915 SAN PEDRO DR, NEW PORT RICHEY, FL, 34655
MOTT BRUCE Agent 2915 SAN PEDRO DR, NEW PORT RICHEY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000016999 VIVIAN WOODSTOCK EXPIRED 2012-02-17 2017-12-31 - 2915 SAN PEDRO DRIVE, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-30 2915 SAN PEDRO DR, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT NAME CHANGED 2003-01-06 MOTT, BRUCE -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State