Search icon

PRECISION CONTROL PRODUCTS SERVICE COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: PRECISION CONTROL PRODUCTS SERVICE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRECISION CONTROL PRODUCTS SERVICE COMPANY, 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: 26 Sep 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L07000098316
FEI/EIN Number 142008624

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

Address: 407 YORK DALE DR, RUSKIN, FL, 33570
Mail Address: PO BOX 670, RUSKIN, FL, 33575
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER TIMOTHY J Manager 407 YORK DALE DR, RUSKIN, FL, 33570
FISHER DEANNA C Manager 407 YORK DALE DR., RUSKIN, FL, 33570
FISHER TIMOTHY J Agent PRECISION CONTROL, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 PRECISION CONTROL, 407 YORK DALE DR., RUSKIN, FL 33570 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 407 YORK DALE DR, RUSKIN, FL 33570 -
CHANGE OF MAILING ADDRESS 2010-04-16 407 YORK DALE DR, RUSKIN, FL 33570 -
REGISTERED AGENT NAME CHANGED 2008-08-18 FISHER, TIMOTHY J -
LC NAME CHANGE 2007-10-11 PRECISION CONTROL PRODUCTS SERVICE COMPANY, LLC -

Documents

Name Date
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-05
Reg. Agent Change 2010-04-22
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-06-26
ANNUAL REPORT 2008-08-18
LC Name Change 2007-10-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State