Search icon

PRECISION PROPERTY PARTNERS, LLC - Florida Company Profile

Company Details

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

PRECISION PROPERTY PARTNERS, 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: 13 May 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jun 2018 (7 years ago)
Document Number: L05000049831
FEI/EIN Number 202942580

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

Address: 15834 GUILD COURT, JUPITER, FL, 33478, US
Mail Address: 15834 GUILD COURT, JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEATON JAMES L Manager 218 RUBY LAKE LN, WINTER HAVEN, FL, 33884
BOYD BRUCE R Manager 18223 RIVER OAKS DRIVE, JUPITER, FL, 33458
BOYD BRUCE Agent 18223 RIVER OAKS DRIVE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2018-06-25 - -
LC AMENDMENT 2018-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 15834 GUILD COURT, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2010-01-05 15834 GUILD COURT, JUPITER, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-18 18223 RIVER OAKS DRIVE, JUPITER, FL 33458 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000872724 TERMINATED 1000000348050 PALM BEACH 2012-09-26 2032-11-28 $ 3,733.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-04
CORLCAUTH 2018-06-25
LC Amendment 2018-06-25
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State