Search icon

PRECISION DENT REMOVAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRECISION DENT REMOVAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRECISION DENT REMOVAL, 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: 11 Jul 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2025 (5 months ago)
Document Number: L12000090801
FEI/EIN Number 45-5604528

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

Address: 5083 Mint Hill Court, Tallahassee, FL, 32309, US
Mail Address: 5083 Mint Hill Court, Tallahassee, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JEREMY M Chief Executive Officer 5083 Mint Hill Court, Tallahassee, FL, 32309
SMITH Jeremy M Agent 5083 Mint Hill Court, Tallahassee, FL, 32309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000131631 APEX FILMS EXPIRED 2019-12-12 2024-12-31 - 2104-3 GILLIAM LANE, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-13 5083 Mint Hill Court, Tallahassee, FL 32309 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 5083 Mint Hill Court, Tallahassee, FL 32309 -
REINSTATEMENT 2025-02-13 - -
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 5083 Mint Hill Court, Tallahassee, FL 32309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 2104-3 Gilliam Lane, Tallahassee, FL 32308 -
REGISTERED AGENT NAME CHANGED 2022-05-01 SMITH, Jeremy M -
LC AMENDMENT 2021-10-26 - -
CHANGE OF MAILING ADDRESS 2021-04-15 2104-3 Gilliham Lane, Tallahassee, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-02 2104-3 Gilliham Lane, Tallahassee, FL 32308 -

Documents

Name Date
REINSTATEMENT 2025-02-13
ANNUAL REPORT 2022-05-01
LC Amendment 2021-10-26
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-02

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33300
Current Approval Amount:
33300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33715.11
Date Approved:
2021-03-04
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
29920
Current Approval Amount:
29920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State