Entity Name: | PRO PRECISION STENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRO PRECISION STENTS, 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: |
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: | 05 Sep 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L03000033734 |
FEI/EIN Number |
432035144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 1866, KEYSTONE HEIGHTS, FL, 32656 |
Address: | 2121 NW 40TH TERRACE, SUITE C, GAINESVILLE, FL, 32605 |
ZIP code: | 32605 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PELLERITO JOHN M | Manager | 2121 NW 40TH TERRACE SUITE C, GAINESVILLE, FL, 32605 |
TAYLOR JAMES J | Agent | 420 S. LAWRENCE BLVD, KEYSTONE HEIGHTS, FL, 32656 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000115062 | PRO PRECISION GUIDES | EXPIRED | 2011-11-29 | 2016-12-31 | - | P.O. BOX 1866, KEYSTONE HEIGHTS, FL, 32656 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-22 | 2121 NW 40TH TERRACE, SUITE C, GAINESVILLE, FL 32605 | - |
CHANGE OF MAILING ADDRESS | 2007-04-27 | 2121 NW 40TH TERRACE, SUITE C, GAINESVILLE, FL 32605 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-27 | 420 S. LAWRENCE BLVD, KEYSTONE HEIGHTS, FL 32656 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-06-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State