Search icon

PRECISION MERCH LLC - Florida Company Profile

Company Details

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

PRECISION MERCH 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: 18 Mar 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L15000048763
FEI/EIN Number 47-3469656

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

Address: 13922 Hillcrest Dr, Riverview, FL, 33569, US
Mail Address: 13922 Hillcrest Dr, Riverview, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODYEAR NICHOLAUS E Manager 10103 Sherwood Lane #75, Riverview, FL, 33578
GOODYEAR NICHOLAUS E Agent 10103 Sherwood Lane #75, Riverview, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-23 GOODYEAR, NICHOLAUS E -
REINSTATEMENT 2020-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 13922 Hillcrest Dr, Riverview, FL 33569 -
CHANGE OF MAILING ADDRESS 2020-04-23 13922 Hillcrest Dr, Riverview, FL 33569 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 10103 Sherwood Lane #75, Riverview, FL 33578 -
LC AMENDMENT 2015-04-27 - -

Documents

Name Date
REINSTATEMENT 2020-04-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
LC Amendment 2015-04-27
Florida Limited Liability 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7780968510 2021-03-06 0455 PPS 13922 Hillcrest Dr, Riverview, FL, 33569-6544
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10575
Loan Approval Amount (current) 10575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33569-6544
Project Congressional District FL-16
Number of Employees 1
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10721.02
Forgiveness Paid Date 2022-07-28
1971207406 2020-05-05 0455 PPP 1100 N 50th Street Suite 1A, TAMPA, FL, 33619-3203
Loan Status Date 2021-04-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10575
Loan Approval Amount (current) 10575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-3203
Project Congressional District FL-14
Number of Employees 2
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10668.12
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State