Search icon

PRECISION CLEANING SERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

PRECISION CLEANING SERVICES 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: 15 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L14000079335
FEI/EIN Number 46-5683191

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

Address: 101 Marketside Avenue, #404-192, Ponte Vedra Beach, FL, 32081, US
Mail Address: PO BOX 551435, Jacksonville, FL, 32255, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA JONATHAN Auth PO BOX 551435, Jacksonville, FL, 32255
Cabrera Johanna Manager PO BOX 551435, Jacksonville, FL, 32255
PORTNOY CPA, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 9283 San Jose Blvd, Unit 101, Jacksonville, FL 32257 -
REGISTERED AGENT NAME CHANGED 2024-04-29 Portnoy CPA, PLLC -
CHANGE OF MAILING ADDRESS 2024-04-29 101 Marketside Avenue, #404-192, Ponte Vedra Beach, FL 32081 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 101 Marketside Avenue, #404-192, Ponte Vedra Beach, FL 32081 -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2021-04-19
AMENDED ANNUAL REPORT 2020-10-17
ANNUAL REPORT 2020-06-11
REINSTATEMENT 2019-09-30
REINSTATEMENT 2018-10-02
REINSTATEMENT 2017-10-18

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
247998.35
Current Approval Amount:
155809
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
158041.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State