Search icon

PRESTIGE RESORT PROPERTIES, LLC - Florida Company Profile

Company Details

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

PRESTIGE RESORT PROPERTIES, 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: 21 Jul 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L03000026697
FEI/EIN Number 542123343

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

Address: 151 REGIONS WAY 6A, DESTIN, FL, 32541, US
Mail Address: C/O JERRY L. WALLACE, MANAGER, 151 REGIONS WAY, SUITE 5A, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE JERRY Manager 4300 LEGENDARY DR, STE 280, DESTIN, FL, 32541
THOMAS ALAN P Manager 151 REGIONS WAY 6A, DESTIN, FL, 32541
WALLACE JERRY Agent 4458 OCEAN VIEW DRIVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-09 4458 OCEAN VIEW DRIVE, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2008-05-09 WALLACE, JERRY -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 151 REGIONS WAY 6A, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2008-01-16 151 REGIONS WAY 6A, DESTIN, FL 32541 -
LC AMENDMENT 2006-10-23 - -
LC AMENDMENT 2006-05-24 - -
AMENDMENT 2004-07-07 - -
AMENDMENT 2003-12-22 - -

Documents

Name Date
Reg. Agent Change 2008-05-09
Reg. Agent Resignation 2008-05-05
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-11
LC Amendment 2006-10-23
Off/Dir Resignation 2006-10-20
ANNUAL REPORT 2006-09-14
Reg. Agent Change 2006-05-24
LC Amendment 2006-05-24
ANNUAL REPORT 2005-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State