Search icon

PRECISION MEDICAL BILLING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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