Entity Name: | PRECISION MEDICAL BILLING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRECISION MEDICAL BILLING 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: | 12 Sep 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | L05000089901 |
FEI/EIN Number |
161734962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1936 W MARTIN LUTHER KING JR BLVD, SUITE 204, TAMPA, FL, 33607 |
Mail Address: | 1936 W MARTIN LUTHER KING JR BLVD, SUITE 204, TAMPA, FL, 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COGGINS LYNDA | Managing Member | 1936 W. MARTIN LUTHER KING JR BLVD STE 204, TAMPA, FL, 33607 |
FERGUSON ANGELA A | OM | 2512 W. WILDER AVE, TAMPA, FL, 33614 |
COGGINS LYNDA | Agent | 1936 W. MARTIN LUTHER KING JR. BLVD, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-03 | 1936 W MARTIN LUTHER KING JR BLVD, SUITE 204, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2010-02-03 | 1936 W MARTIN LUTHER KING JR BLVD, SUITE 204, TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-03 | 1936 W. MARTIN LUTHER KING JR. BLVD, STE 204, TAMPA, FL 33607 | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-09-01 | COGGINS, LYNDA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-02-03 |
ANNUAL REPORT | 2009-04-16 |
REINSTATEMENT | 2008-10-27 |
ANNUAL REPORT | 2007-03-05 |
Reg. Agent Resignation | 2006-09-01 |
Reg. Agent Change | 2006-09-01 |
Off/Dir Resignation | 2006-09-01 |
ANNUAL REPORT | 2006-03-14 |
Florida Limited Liabilites | 2005-09-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State