Search icon

PRODUCTION ENGINEERING MANUFACTURING SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: PRODUCTION ENGINEERING MANUFACTURING SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRODUCTION ENGINEERING MANUFACTURING 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: 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: 25 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2022 (3 years ago)
Document Number: L15000110742
FEI/EIN Number 47-4435183

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

Address: 5265 University Parkway, University Park, FL, 34201, US
Mail Address: 5265 University Parkway, University Park, FL, 34201, US
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRANE ANDREW J Manager 5265 University Parkway, University Park, FL, 34201
STRANE ANDREW J Agent 5265 University Parkway, University Park, FL, 34201

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 5265 University Parkway, Ste 101-109, University Park, FL 34201 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 5265 University Parkway, Ste 101-109, University Park, FL 34201 -
CHANGE OF MAILING ADDRESS 2017-04-28 5265 University Parkway, Ste 101-109, University Park, FL 34201 -
REINSTATEMENT 2016-10-07 - -
REGISTERED AGENT NAME CHANGED 2016-10-07 STRANE, ANDREW J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-07
REINSTATEMENT 2022-04-20
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-07
Florida Limited Liability 2015-06-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State