Search icon

PREVENTATIVE MEASURES INVESTIGATIONS, LLC - Florida Company Profile

Company Details

Entity Name: PREVENTATIVE MEASURES INVESTIGATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREVENTATIVE MEASURES INVESTIGATIONS, 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: 23 Apr 2013 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 13 Oct 2023 (2 years ago)
Document Number: L13000059631
FEI/EIN Number 46-2624888

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

Address: 1420 RIVERSIDE DRIVE, HOLLY HILL, FL, 32117, US
Mail Address: 1420 RIVERSIDE DRIVE, HOLLY HILL, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOHL SEAN Chief Executive Officer 1420 RIVERSIDE DRIVE, HOLLY HILL, FL, 32117
Gimenez Kevin Agent 214 Loomis Avenue, Daytona Beach, FL, 32114

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2023-10-13 - -
LC DISSOCIATION MEM 2023-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 214 Loomis Avenue, Daytona Beach, FL 32114 -
REINSTATEMENT 2023-02-28 - -
REGISTERED AGENT NAME CHANGED 2023-02-28 Gimenez, Kevin -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2016-06-17 - -
LC NAME CHANGE 2013-09-09 PREVENTATIVE MEASURES INVESTIGATIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-18
CORLCDSMEM 2023-10-13
CORLCDSMEM 2023-09-14
REINSTATEMENT 2023-02-28
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State