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. |
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 |
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 |
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 | - | - |
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