Entity Name: | PRECISION MUNITIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRECISION MUNITIONS, 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. |
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: | 06 Jul 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L17000144939 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19170 Pease Pl, Lutz, FL, 33558, US |
Mail Address: | 19170 Pease Pl, Lutz, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAVA STEVEN | Authorized Member | 19170 Pease Pl, Lutz, FL, 33558 |
Mchugh Corey | Authorized Member | 19170 Pease Pl, Lutz, FL, 33558 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000083715 | PRECISION PERFORMANCE | ACTIVE | 2022-07-14 | 2027-12-31 | - | 19170 PEASE PL., LUTZ, FL, 33558 |
G20000083263 | PRECISION SOLUTIONS | ACTIVE | 2020-07-16 | 2025-12-31 | - | 16924 NIKKI LN., ODESSA, FL, 33556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 19170 Pease Pl, Lutz, FL 33558 | - |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 19170 Pease Pl, Lutz, FL 33558 | - |
REINSTATEMENT | 2020-07-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-07 | UNITED STATES CORPORATION AGENTS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000037010 | TERMINATED | 1000000941436 | HILLSBOROU | 2023-01-18 | 2033-01-25 | $ 364.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J23000036996 | TERMINATED | 1000000941434 | HILLSBOROU | 2023-01-18 | 2043-01-25 | $ 10,334.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J22000412868 | TERMINATED | 1000000932172 | PASCO | 2022-08-29 | 2042-08-31 | $ 10,912.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J22000412876 | TERMINATED | 1000000932173 | PASCO | 2022-08-29 | 2032-08-31 | $ 1,102.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-15 |
REINSTATEMENT | 2020-07-07 |
Florida Limited Liability | 2017-07-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State