Search icon

PREFERABLE HQ, LLC - Florida Company Profile

Company Details

Entity Name: PREFERABLE HQ, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 09 Jun 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: M10000002564
FEI/EIN Number 272632226

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

Address: 3040 GULF TO BAY BLVD., CLEARWATER, FL, 33759
Mail Address: 3040 GULF TO BAY BLVD., CLEARWATER, FL, 33759
ZIP code: 33759
County: Pinellas
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
MONGELLUZZI FRANK Manager 3040 GULF TO BAY BLVD., CLEARWATER, FL, 33759
LAMONT DAVID Agent 3040 GULF TO BAY BLVD., CLEARWATER, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000076366 USL&H STAFFING EXPIRED 2010-08-19 2015-12-31 - 3040 GULF TO BAY BLVD., CLEARWATER, FL, 33759
G10000066716 ABLE BODY LABOR EXPIRED 2010-07-20 2015-12-31 - 3040 GULF TO BAY BLVD., CLEARWATER, FL, 33759
G10000066715 PREFERABLE STAFFING EXPIRED 2010-07-20 2015-12-31 - 3040 GULF TO BAY BLVD., CLEARWATER, FL, 33759
G10000066714 RTC STAFFING EXPIRED 2010-07-20 2015-12-31 - 3040 GULF TO BAY BLVD., CLEARWATER, FL, 33759
G10000066557 PREFERABLE STAFFING EXPIRED 2010-07-19 2015-12-31 - 3040 GULF TO BAY BLVD., CLEARWATER, FL, 33759
G10000066559 RTC STAFFING EXPIRED 2010-07-19 2015-12-31 - 3040 GULF TO BAY BLVD., CLEARWATER, FL, 33759
G10000066554 ABLE BODY LABOR EXPIRED 2010-07-19 2015-12-31 - 3040 GULF TO BAY BLVD., CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
LC NAME CHANGE 2010-06-21 PREFERABLE HQ, LLC -

Documents

Name Date
LC Name Change 2010-06-21
Foreign Limited 2010-06-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State