Search icon

PRECISE SCREENS LLC - Florida Company Profile

Company Details

Entity Name: PRECISE SCREENS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRECISE SCREENS 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: 14 Feb 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L20000051853
FEI/EIN Number 84-4844570

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

Address: 440 Plumosa Avenue, 1030, Casselberry, FL, 32707, US
Mail Address: 440 Plumosa Avenue, 1030, Casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAUGHERTY DONNY RII Manager 683 TUSCORA DR., WINTER SPRINGS, FL, 32708
Daugherty Donny R Agent 440 Plumosa Avenue, winter springs, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000152396 PRECISE OUTDOOR LIVING LLC ACTIVE 2024-12-16 2029-12-31 - 440 PLUMOSA AVE, SUITE 1030, CASSELBERRY, FL, 32708

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-03 440 Plumosa Avenue, 1030, Casselberry, FL 32707 -
CHANGE OF MAILING ADDRESS 2023-10-03 440 Plumosa Avenue, 1030, Casselberry, FL 32707 -
REGISTERED AGENT NAME CHANGED 2023-10-03 Daugherty , Donny Ray -
REGISTERED AGENT ADDRESS CHANGED 2023-10-03 440 Plumosa Avenue, 1030, winter springs, FL 32708 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-15
Florida Limited Liability 2020-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State