Search icon

PRECIOUS FINE JEWELERS, GB, LLC - Florida Company Profile

Company Details

Entity Name: PRECIOUS FINE JEWELERS, GB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRECIOUS FINE JEWELERS, GB, 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 May 2010 (15 years ago)
Date of dissolution: 24 Oct 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Oct 2013 (12 years ago)
Document Number: L10000056907
FEI/EIN Number 272678608

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

Address: 2902 FALCONHILL DR, APOPKA, FL, 32712, US
Mail Address: 2902 FALCONHILL DR, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAJARIA NISHANT R Manager 2902 FALCONHILL DR, APOPKA, FL, 32712
BAJARIA NISHANT R Agent 2902 FALCONHILL DR, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000063119 CASH 4 GOLD ORLANDO EXPIRED 2010-07-08 2015-12-31 - 2840 CORNERSTONE CT, APOPKA, FL, 32703
G10000063122 PRECIOUS GOLD BUY EXPIRED 2010-07-08 2015-12-31 - 2840 CORNERSTONE CT, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 2902 FALCONHILL DR, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2011-04-21 2902 FALCONHILL DR, APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 2902 FALCONHILL DR, APOPKA, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-21
Florida Limited Liability 2010-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State