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