Search icon

PUNCH PRESS TOOLING SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: PUNCH PRESS TOOLING SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PUNCH PRESS TOOLING SOLUTIONS 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: 14 Jun 2013 (12 years ago)
Date of dissolution: 07 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2022 (3 years ago)
Document Number: L13000086186
FEI/EIN Number 46-2983528

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

Address: 2398 Commercial Way, 155, Spring Hill, FL, 34606, US
Mail Address: 2398 Commercial Way, 155, Spring Hill, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOD ANNA L Managing Member 2398 Commercial Way, Spring Hill, FL, 34606
HOOD ANNA L Agent 2398 Commercial Way, Spring Hill, FL, 34606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000062505 TURRET TOOLING MOBILE SERVICES OF TEXAS EXPIRED 2013-06-20 2018-12-31 - 204 37TH AVENUE NORTH, #447, SAINT PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-28 2398 Commercial Way, 155, Spring Hill, FL 34606 -
CHANGE OF MAILING ADDRESS 2018-02-28 2398 Commercial Way, 155, Spring Hill, FL 34606 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 2398 Commercial Way, 155, Spring Hill, FL 34606 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-07
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-25
Florida Limited Liability 2013-06-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State