Search icon

PRECISION AUCTIONEERS LLC - Florida Company Profile

Company Details

Entity Name: PRECISION AUCTIONEERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRECISION AUCTIONEERS 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: 17 Apr 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L09000037347
FEI/EIN Number 264713507

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

Address: 1213 CUTTINGIN PLACE, TAMPA, FL, 33612
Mail Address: 1213 CUTTINGIN PLACE, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPHER RUSSELL S Managing Member 1213 CUTTINGIN PL., TAMPA, FL, 33612
COPHER RUSSELL Agent 1213 CUTTINGIN PLACE, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000165992 WATERFORD COLLECTABLES EXPIRED 2009-10-16 2014-12-31 - 1325 DIVOT LN., TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2009-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-07 1213 CUTTINGIN PLACE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2009-12-07 1213 CUTTINGIN PLACE, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2009-12-07 COPHER, RUSSELL -
REGISTERED AGENT ADDRESS CHANGED 2009-12-07 1213 CUTTINGIN PLACE, TAMPA, FL 33612 -

Documents

Name Date
ANNUAL REPORT 2010-04-29
LC Amendment 2009-12-07
Reg. Agent Resignation 2009-12-04
Florida Limited Liability 2009-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State