Search icon

PRESTIGE PAINTING, LLC - Florida Company Profile

Company Details

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

PRESTIGE PAINTING, 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: 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 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Dec 2003 (21 years ago)
Document Number: L02000031549
FEI/EIN Number 421560259

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

Address: 5405 NORTH GALLOWAY ROAD, LAKELAND, FL, 33810, US
Mail Address: 5405 NORTH GALLOWAY ROAD, LAKELAND, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS CHRISTOPHER Manager 5405 NORTH GALLOWAY ROAD, LAKELAND, FL, 33810
ROGERS CHRISTOPHER GR 5405 NORTH GALLOWAY ROAD, LAKELAND, FL, 33810
ROGERS HEATHER Manager 5405 NORTH GALLOWAY ROAD, LAKELAND, FL, 33810
ROGERS HEATHER Agent 5405 NORTH GALLOWAY ROAD, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-01-24 5405 NORTH GALLOWAY ROAD, LAKELAND, FL 33810 -
CHANGE OF MAILING ADDRESS 2007-01-24 5405 NORTH GALLOWAY ROAD, LAKELAND, FL 33810 -
REGISTERED AGENT NAME CHANGED 2007-01-24 ROGERS, HEATHER -
REGISTERED AGENT ADDRESS CHANGED 2007-01-24 5405 NORTH GALLOWAY ROAD, LAKELAND, FL 33810 -
REINSTATEMENT 2003-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
AMENDMENT 2002-12-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State