Entity Name: | PRECISION TECH HEATING & AIR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRECISION TECH HEATING & AIR 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: |
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: | 10 Jun 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000057772 |
FEI/EIN Number |
203053714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 753 SW Mapleton St, Fort White, FL, 32038, US |
Mail Address: | PO BOX 877, ALACHUA, FL, 32616, US |
ZIP code: | 32038 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROWE DAVID J | Managing Member | 753 SW Mapleton St, Fort White, FL, 32038 |
Rowe Terri L | Auth | 753 SW Mapleton St, Ft. White, FL, 32038 |
ROWE DAVID J | Agent | 753 SW Mapleton St, Fort White, FL, 32038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 753 SW Mapleton St, Fort White, FL 32038 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 753 SW Mapleton St, Fort White, FL 32038 | - |
LC AMENDMENT | 2012-01-04 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-26 | 753 SW Mapleton St, Fort White, FL 32038 | - |
REGISTERED AGENT NAME CHANGED | 2009-05-03 | ROWE, DAVID J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-30 |
AMENDED ANNUAL REPORT | 2016-05-24 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-05-30 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State