Search icon

PRECISE BUSINESS & SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PRECISE BUSINESS & SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRECISE BUSINESS & SERVICES 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: 05 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L15000099204
FEI/EIN Number APPLIED FOR

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

Address: 3600 S STATE ROAD 7, MIRAMAR, FL, 33023, US
Mail Address: P O BOX 551725, MIAMI, FL, 33055, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANADA SHANTAGE L Manager 6660 SW 5TH ST, PEMBROKE PINES, FL, 33025
CANADA SHANTAGE L Agent 1549 SW 116TH AVENUE, PEMBROKE PINES, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000110761 PRECISE TAXPROS EXPIRED 2015-10-30 2020-12-31 - P.O. BOX 551725, MIAMI GARDENS, FL, 33055
G15000057642 HAIR EXPRESS 365 EXPIRED 2015-06-10 2020-12-31 - P O BOX 551725, MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 1549 SW 116TH AVENUE, BLDG 148, PEMBROKE PINES, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 3600 S STATE ROAD 7, 338, MIRAMAR, FL 33023 -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-06-26 CANADA, SHANTAGE L -
REINSTATEMENT 2017-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-22
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-07-09
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-06-26
Florida Limited Liability 2015-06-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State