Entity Name: | PRELOAD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRELOAD, 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. |
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: | 02 Feb 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 08 Dec 2022 (2 years ago) |
Document Number: | L15000019627 |
FEI/EIN Number |
47-2807151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 Tower Rd., Louisville, KY, 40219, US |
Mail Address: | 4000 Tower Rd., Louisville, KY, 40219, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Harvey Kenneth R | Member | 4000 Tower Rd., Louisville, KY, 40219 |
Kleppe Thomas | Member | 4000 Tower Rd., Louisville, KY, 40219 |
Cooksey William R | Member | 4000 Tower Rd., Louisville, KY, 40219 |
Shaffer Michael R | Member | 4000 Tower Rd., Louisville, KY, 40219 |
Fineman Bernard S | Member | 4000 Tower Rd., Louisville, KY, 40219 |
Gallagher Kevin R | Member | 4000 Tower Rd., Louisville, KY, 40219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-24 | 4000 Tower Road, Louisville, KY 40219 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-24 | 4000 Tower Road, Louisville, KY 40219 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-08 | CORPORATION SERVICE COMPANY | - |
LC STMNT OF RA/RO CHG | 2022-12-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 4000 Tower Rd., Louisville, KY 40219 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 4000 Tower Rd., Louisville, KY 40219 | - |
LC STMNT OF RA/RO CHG | 2017-08-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-04-21 |
CORLCRACHG | 2022-12-08 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-01 |
CORLCRACHG | 2017-08-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State