Search icon

PRECISION BUILDING, LLC - Florida Company Profile

Company Details

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

PRECISION BUILDING, 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: 16 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2025 (4 months ago)
Document Number: L15000047409
FEI/EIN Number 47-3445545

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

Address: 4456 LAKEWOOD BLVD, NAPLES, FL, 34112, US
Mail Address: 4456 LAKEWOOD BLVD, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAVERY MICHAEL Authorized Member 4456 LAKEWOOD BLVD, NAPLES, FL, 34112
Morgan Mason T Fiel 4456 LAKEWOOD BLVD, NAPLES, FL, 34112
LAVERY MICHAEL Agent 4456 LAKEWOOD BLVD, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 LAVERY, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 4456 LAKEWOOD BLVD, NAPLES, FL 34112 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 4456 LAKEWOOD BLVD, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2016-04-20 4456 LAKEWOOD BLVD, NAPLES, FL 34112 -
LC AMENDMENT 2015-05-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000137883 ACTIVE 23-CC-5254 LEE COUNTY 20TH JUDICIAL CIRCU 2024-03-11 2029-03-11 $25,588.45 STEPHEN HALLER, 2050 MCGREGOR BOULEVARD, FORT MYERS, FL 33901
J23000338665 ACTIVE 2022-A-004496A-001 CIRCUIT COURT 2023-07-18 2028-07-20 $29,127.33 PAULA SAVARESE, 28041 SEASONS TIDE AVENUE, BONITA SPRINGS, FL 34135
J23000070474 ACTIVE 2021-CA-1167 CIRCUIT COURT OF COLLIER CO. 2023-02-06 2028-02-22 $120000.00 MEDSCRIBE INFORMATION SYSTEMS, INC., 5155 SAND DOLLAR LANE, NAPLES, FL 34103

Documents

Name Date
REINSTATEMENT 2025-01-03
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-06-27
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-20
LC Amendment 2015-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6837368003 2020-06-30 0455 PPP 4456 LAKEWOOD BLVD, NAPLES, FL, 34112-6124
Loan Status Date 2022-01-14
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50422
Loan Approval Amount (current) 50422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34112-6124
Project Congressional District FL-19
Number of Employees 5
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State