Entity Name: | PREDOMINANT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PREDOMINANT, 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: | 21 Jun 2006 (19 years ago) |
Date of dissolution: | 17 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Mar 2023 (2 years ago) |
Document Number: | L06000062981 |
FEI/EIN Number |
223936595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1716 Oak Street NE, St. Petersburg, FL, 33704, US |
Mail Address: | 1716 Oak Street NE, St. Petersburg, FL, 33704, US |
ZIP code: | 33704 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHEWS DUSTIN R | Manager | 1716 Oak Street NE, St. Petersburg, FL, 33704 |
MATHEWS MELISSA M | Manager | 1716 Oak Street NE, St. Petersburg, FL, 33704 |
MATHEWS DUSTIN R | Agent | 1716 Oak Street NE, St. Petersburg, FL, 33704 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08366900415 | FACTOR PUBLISHING | EXPIRED | 2008-12-31 | 2013-12-31 | - | 5000 CULBREATH KEY WAY, SUITE 9319, TAMPA, FL, 33611, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-30 | 1716 Oak Street NE, St. Petersburg, FL 33704 | - |
CHANGE OF MAILING ADDRESS | 2021-03-30 | 1716 Oak Street NE, St. Petersburg, FL 33704 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-30 | 1716 Oak Street NE, St. Petersburg, FL 33704 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-11 | MATHEWS, DUSTIN R | - |
CANCEL ADM DISS/REV | 2010-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-17 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-02-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State