Search icon

PRECONS SIX, L.L.C. - Florida Company Profile

Company Details

Entity Name: PRECONS SIX, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRECONS SIX, L.L.C. 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: 13 Jan 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000004108
FEI/EIN Number 202200028

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

Address: 271 Petrel Trail, BRADENTON, FL, 34212, US
Mail Address: 271 Petrel Trail, BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAYBULLIN RINAT Manager 271 Petrel Trail, BRADENTON, FL, 34212
Williams Ken Auth 6040 Wilkinson Rd, SARASOTA, FL, 34233
Khaybullin Ildar Auth 271 Petrel Trail, BRADENTON, FL, 34212
Khaybullin Rinat Agent 271 Petrel Trail, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-01 271 Petrel Trail, BRADENTON, FL 34212 -
REGISTERED AGENT NAME CHANGED 2017-11-01 Khaybullin, Rinat -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-21 271 Petrel Trail, BRADENTON, FL 34212 -
CHANGE OF MAILING ADDRESS 2015-01-21 271 Petrel Trail, BRADENTON, FL 34212 -
REINSTATEMENT 2015-01-21 - -

Documents

Name Date
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-14
REINSTATEMENT 2017-11-01
REINSTATEMENT 2016-12-08
REINSTATEMENT 2015-01-21
REINSTATEMENT 2006-11-08
Amendment 2005-09-16
Florida Limited Liability 2005-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State