Search icon

PRECIOUS MEMORIES LLC - Florida Company Profile

Company Details

Entity Name: PRECIOUS MEMORIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRECIOUS MEMORIES 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: 15 Dec 2017 (7 years ago)
Date of dissolution: 02 Mar 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 02 Mar 2024 (a year ago)
Document Number: L17000256326
FEI/EIN Number APPLIED FOR

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

Address: 4507 Hazelgrove Dr, ORLANDO, FL, 32818, US
Mail Address: 4507 Hazelgrove Dr, ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simplus FRANCESSE y President 4507 Hazelgrove Dr, ORLANDO, FL, 32818
MOISE CARLANE Vice President 1886 OLE HERITAGE DR APT 16204, ORLANDO, FL, 32839
STACHE MARIE Treasurer 5334 ARPANA DR, ORLANDO, FL, 32839
EUSTACHE RICHARDSON Secretary 5334 ARPANA DR, ORLANDO, FL, 32839
MOISE MARIE M Member 1886 OLE HERITAGE DR APT 16204, ORLANDO, FL, 32839
Simplus Francesse Agent 4507 Hazelgrove Dr, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 4507 Hazelgrove Dr, ORLANDO, FL 32818 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 4507 Hazelgrove Dr, ORLANDO, FL 32818 -
CHANGE OF MAILING ADDRESS 2020-03-09 4507 Hazelgrove Dr, ORLANDO, FL 32818 -
REGISTERED AGENT NAME CHANGED 2020-03-09 Simplus, Francesse -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2020-03-09
Florida Limited Liability 2017-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State