Entity Name: | PREFERRED COMMERCIAL AND INDUSTRIAL SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PREFERRED COMMERCIAL AND INDUSTRIAL SERVICES 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: | 13 Dec 2010 (14 years ago) |
Document Number: | L10000127899 |
FEI/EIN Number |
274259671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4300-B US HIGHWAY 1, ROCKLEDGE, FL, 32955 |
Mail Address: | 4300-B US HIGHWAY 1, ROCKLEDGE, FL, 32955 |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARTMAN CRAIG S | Chief Executive Officer | 4871 NEO PARKWAY, CLEVELAND, OH, 44128 |
Mullins Corey | Chief Financial Officer | 4300-B US HIGHWAY 1, ROCKLEDGE, FL, 32955 |
Hartman Craig S | Agent | 4300-B US HIGHWAY 1, ROCKLEDGE, FL, 32955 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000065276 | PREFERRED FLORIDA | EXPIRED | 2012-06-29 | 2017-12-31 | - | 4300-B US HIGHWAY 1, ROCKLEDGE, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-09-20 | Hartman, Craig S | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-27 | 4300-B US HIGHWAY 1, ROCKLEDGE, FL 32955 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 4300-B US HIGHWAY 1, ROCKLEDGE, FL 32955 | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 4300-B US HIGHWAY 1, ROCKLEDGE, FL 32955 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-07-22 |
ANNUAL REPORT | 2021-08-26 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-09-20 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-04 |
Date of last update: 03 May 2025
Sources: Florida Department of State