Search icon

PRECISION WELDING LLC - Florida Company Profile

Company Details

Entity Name: PRECISION WELDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRECISION WELDING 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 Oct 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000144725
FEI/EIN Number 38-3916384

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

Address: 1671 DREW ST, CLEARWATER, FL, 33755
Mail Address: 1671 DREW ST, CLEARWATER, FL, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ HECTOR V Managing Member 1671 DREW ST, CLEARWATER, FL, 33755
GONZALEZ HECTOR Agent 1671 DREW ST, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-06-08 - -
REGISTERED AGENT NAME CHANGED 2017-06-08 GONZALEZ, HECTOR -
REGISTERED AGENT ADDRESS CHANGED 2017-06-08 1671 DREW ST, CLEARWATER, FL 33755 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000305328 ACTIVE 19-250-D3 LEON COUNTY 2022-03-01 2027-06-28 $9,120.39 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
REINSTATEMENT 2023-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-06-08
Florida Limited Liability 2013-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State