Search icon

PRECISION TECH HEATING & AIR LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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