Search icon

PRECISION MEDICAL SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: PRECISION MEDICAL SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRECISION MEDICAL SUPPLY, 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: 12 Sep 2019 (6 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 21 Mar 2022 (3 years ago)
Document Number: L19000230683
FEI/EIN Number 84-2731030

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

Address: 645 NW Enterprise Dr., PORT ST LUCIE, FL, 34986, US
Mail Address: 645 NW Enterprise Dr., PORT ST LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EATON johnathan Manager 645 NW ENTERPRISE DRIVE, PORT SAINT LUCIE, FL, 34986
EATON JOHNATHAN M Agent 645 NW ENTERPRISE DRIVE, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 645 NW ENTERPRISE DRIVE, SUITE 103, PORT ST LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2022-04-19 EATON, JOHNATHAN M -
LC DISSOCIATION MEM 2022-03-21 - -
LC AMENDMENT 2021-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-09 645 NW Enterprise Dr., Suite 103, PORT ST LUCIE, FL 34986 -
REINSTATEMENT 2020-12-09 - -
CHANGE OF MAILING ADDRESS 2020-12-09 645 NW Enterprise Dr., Suite 103, PORT ST LUCIE, FL 34986 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-19
CORLCDSMEM 2022-03-21
ANNUAL REPORT 2021-04-15
LC Amendment 2021-03-01
REINSTATEMENT 2020-12-09
Florida Limited Liability 2019-09-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State