Search icon

PRECISION SOLUTIONS, LLC - Florida Company Profile

Company Details

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

PRECISION SOLUTIONS, 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: 16 Apr 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 May 2015 (10 years ago)
Document Number: L15000066935
FEI/EIN Number 06-1597839

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

Address: 7040 seminole pratt whitney rd. #25, loxahatchee, FL, 33470, US
Mail Address: 7040 pratt seminole rd. #25, loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOAR MICHAEL J Manager 7040 pratt seminole rd #25, loxahatchee, FL, 33470
FOX MCCLUSKEY BUSH ROBISON, PLLC Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2025-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 7040 seminole pratt whitney rd. #25, #146, loxahatchee, FL 33470 -
CHANGE OF MAILING ADDRESS 2024-04-05 7040 seminole pratt whitney rd. #25, #146, loxahatchee, FL 33470 -
REGISTERED AGENT NAME CHANGED 2022-01-29 Fox McCluskey Bush Robison, PLLC -
MERGER 2015-05-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000151251

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-03
Merger 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1888548300 2021-01-20 0455 PPS 6648 SE Pacific Dr, Stuart, FL, 34997-8601
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34997-8601
Project Congressional District FL-21
Number of Employees 1
NAICS code 333999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20109.59
Forgiveness Paid Date 2021-08-16
4020948007 2020-06-25 0455 PPP 6648 SE PACIFIC DR, STUART, FL, 34997-8601
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 18200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34997-8601
Project Congressional District FL-21
Number of Employees 1
NAICS code 333999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18312.69
Forgiveness Paid Date 2021-02-11

Date of last update: 02 May 2025

Sources: Florida Department of State