Search icon

PRECISION APPROACH, LLC - Florida Company Profile

Company Details

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

PRECISION APPROACH, 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: 10 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L05000002612
FEI/EIN Number 134304667

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

Address: 93 Cottage Court, Gordonsville, VA, 22942, US
Mail Address: 93 Cottage Court, Gordonsville, VA, 22942, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LELAND M. SHAUN Managing Member 10099 ROOKERY ROAD, PENSACOLA, FL, 32507
SMITH JON R Managing Member 52 FAIRWAY OAKS DRIVE, NEW ORLEANS, LA, 70131
MASON RON Managing Member 93 Highland Circle, Gordonsville, VA, 22942
AUDSLEY WALTER Managing Member PO BOX 8, LEXINGTON, MO, 64067
Mason Ronald L Agent 616 Lost Key Drive, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 93 Cottage Court, Gordonsville, VA 22942 -
CHANGE OF MAILING ADDRESS 2025-01-08 93 Cottage Court, Gordonsville, VA 22942 -
CHANGE OF MAILING ADDRESS 2021-02-26 93 Highland Circle, Gordonsville, VA 22942 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 93 Highland Circle, Gordonsville, VA 22942 -
REGISTERED AGENT NAME CHANGED 2021-02-26 Mason, Ronald Lewis -
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 616 Lost Key Drive, Unit 602A St Andres, PENSACOLA, FL 32507 -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2008-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-06
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State