Search icon

PRECISION CUT CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Events

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 - -

Documents

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