Search icon

PRE-FILL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PRE-FILL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRE-FILL SERVICES, 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: 16 Jul 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000080705
FEI/EIN Number 260347619

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

Address: 380 Dahlonega Street, Cumming, GA, 30040, US
Mail Address: 380 Dahlonega Street, Cumming, GA, 30040, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUFF DAVID S Manager 5830 Browns Bridge Road, Cumming, GA, 30041
FLOYD CHARLOTTE Agent 3250 N. 29TH AVE., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-01 380 Dahlonega Street, Suite 104, Cumming, GA 30040 -
CHANGE OF MAILING ADDRESS 2019-07-01 380 Dahlonega Street, Suite 104, Cumming, GA 30040 -
REINSTATEMENT 2015-10-27 - -
REGISTERED AGENT NAME CHANGED 2015-10-27 FLOYD, CHARLOTTE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2012-03-26 PRE-FILL SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-07-01
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-10-27
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-09
LC Name Change 2012-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State