Search icon

PRESTIGE TITLE LLC - Florida Company Profile

Company Details

Entity Name: PRESTIGE TITLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGE TITLE 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: 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: 23 May 2001 (24 years ago)
Date of dissolution: 26 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2017 (7 years ago)
Document Number: L01000008218
FEI/EIN Number 593720983

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

Address: 425 Alexandria Blvd, Oviedo, FL, 32765, US
Mail Address: 425 Alexandria Blvd, Oviedo, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIOTT-ARMSTRONG MARY Manager 425 Alexandria Blvd, Oviedo, FL, 32765
Armstrong John TIII Manager 425 Alexandria Blvd, Oviedo, FL, 32765
Abrams Lehn Agent 605 E ROBINSON ST, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 425 Alexandria Blvd, Suite 1000, Oviedo, FL 32765 -
CHANGE OF MAILING ADDRESS 2017-01-03 425 Alexandria Blvd, Suite 1000, Oviedo, FL 32765 -
REGISTERED AGENT NAME CHANGED 2017-01-03 Abrams, Lehn -
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 605 E ROBINSON ST, STE 730, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2017-01-03
Info Only 2016-12-27
AMENDED ANNUAL REPORT 2016-12-23
Info Only 2016-12-23
AMENDED ANNUAL REPORT 2016-12-22
AMENDED ANNUAL REPORT 2016-12-15
AMENDED ANNUAL REPORT 2016-11-18
AMENDED ANNUAL REPORT 2016-10-21
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State