Search icon

PRESTIGE MOTORS, LLC

Company Details

Entity Name: PRESTIGE MOTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Dec 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L02000034982
FEI/EIN Number 421569350
Address: 700 S. WOODLAND BLVD., DELAND, FL, 32720, US
Mail Address: 700 S. WOODLAND BLVD., DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
HAWKINBERRY TIMOTHY L Agent 3220 CLEAR SPRINGS TRL., DELAND, FL, 32724

Manager

Name Role Address
HAWKINBERRY TIMOTHY L Manager 3220 CLEAR SPRINGS TRL., DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2004-01-27 HAWKINBERRY, TIMOTHY L No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-27 3220 CLEAR SPRINGS TRL., DELAND, FL 32724 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000241862 LAPSED 2011 11482 CODL VOLUSIA COUNTY 2012-03-26 2017-04-02 $14,803.00 SPACE COAST CREDIT UNION, 8045 N. WICKHAM RD., MELBOURNE, FL 32940
J08000004110 LAPSED 2007-12444-CODL VOLUSIA COUNTY COURT 2007-12-31 2013-01-04 $14,694.97 VOLUSIA PENNYSAVER, INC. D/B/A THE COMPLETE PHONE BOOK, 454 S. YONGE STREET, SUITE A, ORMOND BEACH, FL

Documents

Name Date
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-02-11
Florida Limited Liability 2002-12-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State