Search icon

PRESTIGE CUSTOM DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: PRESTIGE CUSTOM DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGE CUSTOM DEVELOPMENT, 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: 25 Jun 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000047695
FEI/EIN Number 201291990

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

Address: 6916 BEARGRASS ROAD, HARMONY, FL, 34773, US
Mail Address: PO Box 702209, St Cloud, FL, 34770, US
ZIP code: 34773
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOCTEZUMA JUAN R Managing Member PO Box 702209, St Cloud, FL, 34770
CALLOWAY DREW Managing Member PO Box 702209, St Cloud, FL, 34770
MOCTEZUMA JUAN R Agent 6916 BEARGRASS ROAD, HARMONY, FL, 34773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2017-01-11 6916 BEARGRASS ROAD, HARMONY, FL 34773 -
LC AMENDMENT AND NAME CHANGE 2007-09-10 PRESTIGE CUSTOM DEVELOPMENT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2006-02-15 6916 BEARGRASS ROAD, HARMONY, FL 34773 -
AMENDMENT AND NAME CHANGE 2005-09-15 DIVERSE BUILDING & INVESTMENTS LLC -
CHANGE OF PRINCIPAL ADDRESS 2005-09-15 6916 BEARGRASS ROAD, HARMONY, FL 34773 -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State