Search icon

PRECISION GUIDED MARKETING, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PRECISION GUIDED MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRECISION GUIDED MARKETING, 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 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2011 (14 years ago)
Document Number: L09000113228
FEI/EIN Number 271376883

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

Address: 3062 MAINSAIL CIRCLE, JUPITER, FL, 33477, US
Mail Address: 1709 Orange Blossom Way, Encinitas, CA, 92024, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PRECISION GUIDED MARKETING, LLC, COLORADO 20111111333 COLORADO

Key Officers & Management

Name Role Address
GORDON LAURENCE A Managing Member 1709 Orange Blossom Way, Encinitas, CA, 92024
GORDON AMY R Agent 342 PUTNAM RANCH ROAD, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-14 3062 MAINSAIL CIRCLE, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2013-02-03 GORDON, AMY R -
REGISTERED AGENT ADDRESS CHANGED 2013-02-03 342 PUTNAM RANCH ROAD, WEST PALM BEACH, FL 33405 -
REINSTATEMENT 2011-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State