Search icon

PRECISION TITLE OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: PRECISION TITLE OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRECISION TITLE OF FLORIDA, 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: 20 Nov 2002 (22 years ago)
Date of dissolution: 13 Oct 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 13 Oct 2009 (16 years ago)
Document Number: L02000031047
FEI/EIN Number 141856959

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

Address: 19337 US 19 NORTH, SUITE 550, CLEARWATER, FL, 33764
Mail Address: 19337 US 19 NORTH, SUITE 550, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELDMAN NATALIE Manager 19337 US 19 NORTH, SUITE 550, CLEARWATER, FL, 33764
HILL MICHAEL S Vice President 19337 US 19 NORTH SUITE 550, CLEARWATER, FL, 33764
GULECAS JAMES F Agent 1968 BAYSHORE BLVD., DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 19337 US 19 NORTH, SUITE 550, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2007-04-16 19337 US 19 NORTH, SUITE 550, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-24 1968 BAYSHORE BLVD., DUNEDIN, FL 34698 -
AMENDMENT 2005-08-11 - -

Documents

Name Date
LC Voluntary Dissolution 2009-10-13
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-01-24
Amendment 2005-08-11
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-04-25
ANNUAL REPORT 2003-04-30
Florida Limited Liabilites 2002-11-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State