Entity Name: | AGENT PRECISELY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AGENT PRECISELY, 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: | 26 Apr 2019 (6 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: | L19000114795 |
FEI/EIN Number |
83-4598284
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14004 Roosevelt Blvd, Suite 612, CLEARWATER, FL, 33761, US |
Mail Address: | 14004 Roosevelt Blvd, Suite 612, CLEARWATER, FL, 33761, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Falk Michael | Auth | 14004 Roosevelt Blvd, CLEARWATER, FL, 33761 |
COMPARETTO ANTHONY JESQ. | Agent | 111 2ND AVENUE N.E., ST PETERSBURG, FL, 33701 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000038147 | INSPIRATION MEDICAL SUPPLY, LLC | ACTIVE | 2020-04-03 | 2025-12-31 | - | 14004 ROOSEVELT BLVD, SUITE 612, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-12 | 111 2ND AVENUE N.E., SUITE 360, ST PETERSBURG, FL 33701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-29 | 14004 Roosevelt Blvd, Suite 612, CLEARWATER, FL 33761 | - |
CHANGE OF MAILING ADDRESS | 2020-03-29 | 14004 Roosevelt Blvd, Suite 612, CLEARWATER, FL 33761 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-29 |
Florida Limited Liability | 2019-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State