Search icon

PRESTIGE PAINTING SPECIALISTS LLC - Florida Company Profile

Company Details

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

PRESTIGE PAINTING SPECIALISTS 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: 16 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000004285
FEI/EIN Number 593778648

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

Address: 67 PERRY LANE, ENTERPRISE, FL, 32725
Mail Address: PO BOX 4147, ENTERPRISE, FL, 32725
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON ROBERT L Manager PO BOX 4147, ENTERPRISE, FL, 32725
Gordon Alicia S Managing Member PO BOX 4147, ENTERPRISE, FL, 32725
Hutching William S Auth PO BOX 4147, ENTERPRISE, FL, 32725
Jimenez Rellito Auth PO BOX 4147, ENTERPRISE, FL, 32725
GORDON ROBERT L Agent 67 PERRY LANE, ENTERPRISE, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2009-12-09 67 PERRY LANE, ENTERPRISE, FL 32725 -
CHANGE OF PRINCIPAL ADDRESS 2009-12-09 67 PERRY LANE, ENTERPRISE, FL 32725 -
CHANGE OF MAILING ADDRESS 2009-12-09 67 PERRY LANE, ENTERPRISE, FL 32725 -
REINSTATEMENT 2009-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State