Entity Name: | PRECISION LEONE LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRECISION LEONE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Mar 2008 (17 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 07 May 2018 (7 years ago) |
Document Number: | L08000030444 |
FEI/EIN Number |
262265079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4048 NW 92 Avenue, Sunrise, FL, 33351, US |
Mail Address: | 4048 nw 92 avenue, sunrise, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Leone SULIMON | Managing Member | 4048 nw 92 avenue, sunrise, FL, 33351 |
Leone SULIMON P | Agent | 4048 nw 92 avenue, sunrise, FL, 33351 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000033259 | PRECISION LEONE | EXPIRED | 2018-03-12 | 2023-12-31 | - | 4048 NW 92 AVE, SUNRISE, FL, 33351 |
G14000007256 | LEONE ENTERPRISES | EXPIRED | 2014-01-21 | 2019-12-31 | - | 253 NE 2 STREET #1207, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 4048 NW 92 Avenue, Sunrise, FL 33351 | - |
LC NAME CHANGE | 2018-05-07 | PRECISION LEONE LLC. | - |
CHANGE OF MAILING ADDRESS | 2017-03-30 | 4048 NW 92 Avenue, Sunrise, FL 33351 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-30 | Leone, SULIMON PD | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-30 | 4048 nw 92 avenue, sunrise, FL 33351 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-30 |
LC Name Change | 2018-05-07 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State