Search icon

PRECISION COMMERCIAL CONTRACTING LLC - Florida Company Profile

Company Details

Entity Name: PRECISION COMMERCIAL CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRECISION COMMERCIAL CONTRACTING 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: 24 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000063106
FEI/EIN Number 030592556

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

Address: 12598 U.S. HIGHWAY 98 W, MIRAMAR BEACH, FL, 32550, US
Mail Address: P.O. BOX 6901, MIRAMAR BEACH, FL, 32550-6901, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN CHAD T Managing Member 12598 U.S. HIGHWAY 98 W, MIRAMAR BEACH, FL, 32550
BROWN MICHELE Managing Member 12598 U.S. HIGHWAY 98 W, MIRAMAR BEACH, FL, 32550
BROWN CHAD T Agent 12598 U.S. HIGHWAY 98 W, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 12598 U.S. HIGHWAY 98 W, MIRAMAR BEACH, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2014-12-09 12598 U.S. HIGHWAY 98 W, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2014-12-09 12598 U.S. HIGHWAY 98 W, MIRAMAR BEACH, FL 32550 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2006-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-12
ANNUAL REPORT 2013-07-10
ANNUAL REPORT 2012-04-25
REINSTATEMENT 2011-10-03
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-09-08
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State