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