Entity Name: | PRECISION CUT CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRECISION CUT CONSTRUCTION, 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: | 04 Nov 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2021 (3 years ago) |
Document Number: | L04000080131 |
FEI/EIN Number |
201935473
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2913 Valencia Ridge St., VALRICO, FL, 33596, US |
Mail Address: | 2913 Valencia Ridge St., VALRICO, FL, 33596, US |
ZIP code: | 33596 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSTA RICARDO | Manager | 2913 Valencia Ridge St., VALRICO, FL, 33596 |
COSTA MARCIA C | Auth | 2913 Valencia Ridge St., VALRICO, FL, 33596 |
COSTA MARCIA | Agent | 2913 Valencia Ridge St., VALRICO, FL, 33596 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-15 | 2913 Valencia Ridge St., VALRICO, FL 33596 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-15 | 2913 Valencia Ridge St., VALRICO, FL 33596 | - |
CHANGE OF MAILING ADDRESS | 2020-03-15 | 2913 Valencia Ridge St., VALRICO, FL 33596 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-09 | COSTA, MARCIA | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2013-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
REINSTATEMENT | 2021-11-07 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-09 |
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State