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 |
Name | Role |
---|---|
PRESIDIO LLC | Manager |
CORPORATION SERVICE COMPANY | Agent |
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 | - |
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 |
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