Entity Name: | PRESTIGE MANAGEMENT GROUP,L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRESTIGE MANAGEMENT GROUP,L.L.C. 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. |
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: | 11 Aug 2003 (22 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Sep 2018 (7 years ago) |
Document Number: | L03000029489 |
FEI/EIN Number |
200142866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 127 W FAIRBANKS AVE, #175, WINTER PARK, FL, 32789, US |
Mail Address: | 127 W FAIRBANKS AVE, #175, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIMENEZ CARLOS X | Manager | 1871 JESSICA COURT, WINTER PARK, FL, 32789 |
Stein Tracy M | Manager | 127 West Fairbanks Ave., Winter Park, FL, 32789 |
Tracy Stein Revocable Living Trust | Auth | 127 West Fairbanks Ave., Winter Park, FL, 32789 |
STEIN TRACY M | Agent | 127 West Fairbanks Ave., Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2018-09-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-27 | 127 West Fairbanks Ave., #175, Winter Park, FL 32789 | - |
LC AMENDMENT | 2017-09-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-13 | 127 W FAIRBANKS AVE, #175, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2017-09-13 | 127 W FAIRBANKS AVE, #175, WINTER PARK, FL 32789 | - |
LC AMENDMENT | 2015-08-06 | - | - |
LC AMENDMENT | 2013-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-03 |
LC Amendment | 2018-09-06 |
ANNUAL REPORT | 2018-01-27 |
LC Amendment | 2017-09-13 |
ANNUAL REPORT | 2017-02-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State