Search icon

PREDOMINANT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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