Search icon

PRECIOUS BOTSWANA INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: PRECIOUS BOTSWANA INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRECIOUS BOTSWANA INTERNATIONAL, 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: 09 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2016 (8 years ago)
Document Number: L13000068574
FEI/EIN Number APPLIED FOR

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

Address: 11945 Dover Village Drive West, Jacksonville, FL, 32220, US
Mail Address: 11945 Dover Village Drive West, Jacksonville, FL, 32220, US
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
letlole-lekau levy m Managing Member 11945 Dover Village Drive West, Jacksonville, FL, 32220
lekau moetapele n Manager 11945 Dover Village Drive West, Jacksonville, FL, 32220
Lekau Moetapele N Agent 11945 Dover Village Drive West, Jacksonville, FL, 32220

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-06 Lekau, Moetapele N -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 11945 Dover Village Drive West, Jacksonville, FL 32220 -
CHANGE OF MAILING ADDRESS 2022-04-28 11945 Dover Village Drive West, Jacksonville, FL 32220 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 11945 Dover Village Drive West, Jacksonville, FL 32220 -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-26 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 LETLOLE-LEKAU, LEVY M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State