Search icon

S V PRECISION LLC - Florida Company Profile

Company Details

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

S V PRECISION 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: 22 Dec 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 May 2018 (7 years ago)
Document Number: L16000231623
FEI/EIN Number 80-0484759

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

Address: 8055 COUNTY LINE RD, MELROSE, FL, 32666, US
Mail Address: 8055 COUNTY LINE RD, MELROSE, FL, 32666, US
ZIP code: 32666
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vilhauer Sether Chief Executive Officer 8055 COUNTY LINE RD, MELROSE, FL, 32666
Vilhauer Erin Chief Financial Officer 8055 COUNTY LINE RD, MELROSE, FL, 32666
VILHAUER ERIN Agent 8055 COUNTY LINE RD, MELROSE, FL, 32666

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000098528 LIFELINE DEFENSE GROUP EXPIRED 2018-09-05 2023-12-31 - 8055 COUNTY LINE RD, MELROSE, FL, 32666
G17000061059 SV PRECISION EXPIRED 2017-06-01 2022-12-31 - 8055 COUNTY LINE RD, MELROSE, FL, 32666

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2018-05-11 S V PRECISION LLC -
CONVERSION 2016-12-22 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000167087

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-05
LC Name Change 2018-05-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State