Search icon

PRECISION LEONE LLC. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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