Search icon

PREFERRED SERVICES 4U LLC - Florida Company Profile

Company Details

Entity Name: PREFERRED SERVICES 4U LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREFERRED SERVICES 4U 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: 29 Oct 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Aug 2022 (3 years ago)
Document Number: L14000168505
FEI/EIN Number 47-2282829

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

Address: 2804 Del Prado Blvd S Ste 103, CAPE CORAL, FL, 33904, US
Mail Address: 2804 Del Prado Blvd S Ste 103, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARDOLINO PETER J Manager 2804 DEL PRADO BLVD S STE 103, CAPE CORAL, FL, 33904
ARDOLINO PETER J Agent 2804 Del Prado Blvd S, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 2804 Del Prado Blvd S, 103, CAPE CORAL, FL 33904 -
LC AMENDMENT 2022-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-28 2804 Del Prado Blvd S Ste 103, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2022-07-28 2804 Del Prado Blvd S Ste 103, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2021-01-14 ARDOLINO, PETER J -
LC DISSOCIATION MEM 2019-12-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-28
LC Amendment 2022-08-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-06
CORLCDSMEM 2019-12-27
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-02-28

Date of last update: 02 May 2025

Sources: Florida Department of State