Search icon

PRECISE FINISH CARPENTRY LLC - Florida Company Profile

Company Details

Entity Name: PRECISE FINISH CARPENTRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRECISE FINISH CARPENTRY 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: 26 Jul 2013 (12 years ago)
Date of dissolution: 18 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2021 (4 years ago)
Document Number: L13000106249
FEI/EIN Number 90-1076176

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

Address: 3514 Ceitus Pkwy, CAPE CORAL, FL, 33991, US
Mail Address: 3514 Ceitus Pkwy, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODGERS ADAM W Managing Member 3514 Ceitus Pkwy, CAPE CORAL, FL, 33991
Greco Carl CPA Agent 3949 Evans Ave. #403, Fort Myers, FL, 33901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-18 - -
REINSTATEMENT 2018-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 3514 Ceitus Pkwy, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2018-04-02 3514 Ceitus Pkwy, CAPE CORAL, FL 33991 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 3949 Evans Ave. #403, Fort Myers, FL 33901 -
REGISTERED AGENT NAME CHANGED 2015-04-27 Greco, Carl, CPA -
LC NAME CHANGE 2014-07-28 PRECISE FINISH CARPENTRY LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-18
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-04-02
REINSTATEMENT 2016-11-21
AMENDED ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2015-01-23
LC Name Change 2014-07-28
ANNUAL REPORT 2014-05-01
Florida Limited Liability 2013-07-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State