Search icon

PRECISION AUTO HOSPITAL, LLC - Florida Company Profile

Company Details

Entity Name: PRECISION AUTO HOSPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRECISION AUTO HOSPITAL, 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: 05 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000040572
FEI/EIN Number 92-1604279

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

Address: 3200 S CONGRESS AVE STE 104, BOYNTON BEACH, FL, 33426, US
Mail Address: 3200 S CONGRESS AVE STE 104, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSFINO JEROME Managing Member 4321 BRANDON DRIVE, DELRAY BEACH, FL, 33445
DARIUS CHRISTELLA Manager 3200 S CONGRESS AVE STE 104, BOYNTON BEACH, FL, 33426
DORELUS JEAN N Manager 3590 QUANTUM LAKES DR, BOYNTON BEACH, FL, 33426
ROSFINO JEROME Agent 3200 S CONGRESS AVE STE 104, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-06 3200 S CONGRESS AVE STE 104, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-06 3200 S CONGRESS AVE STE 104, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2023-01-06 3200 S CONGRESS AVE STE 104, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2023-01-06 ROSFINO, JEROME -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2023-01-06
Florida Limited Liability 2011-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State