Search icon

PRESIDIO TECHNOLOGY CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: PRESIDIO TECHNOLOGY CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 25 Jun 2001 (24 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Aug 2014 (11 years ago)
Document Number: M01000001429
FEI/EIN Number 27-2846696

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

Address: 2 SUN COURT, NORCROSS, GA, 30092
Mail Address: 2 SUN COURT, NORCROSS, GA, 30092
Place of Formation: GEORGIA

Key Officers & Management

Name Role
PRESIDIO LLC Manager
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-08-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-08-07 1201 HAYS ST, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2014-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 2 SUN COURT, NORCROSS, GA 30092 -
CHANGE OF MAILING ADDRESS 2012-01-05 2 SUN COURT, NORCROSS, GA 30092 -
LC NAME CHANGE 2011-02-09 PRESIDIO TECHNOLOGY CAPITAL, LLC -
LC NAME CHANGE 2007-08-21 SOLARCOM CAPITAL, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001651836 TERMINATED 1000000547112 LEON 2013-10-16 2023-11-07 $ 524.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000240809 TERMINATED 1000000211695 LEON 2011-04-14 2031-04-20 $ 160,491.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State