Search icon

PRESTIGE CORPORATE HEADQUARTERS - BRADENTON, LLC - Florida Company Profile

Company Details

Entity Name: PRESTIGE CORPORATE HEADQUARTERS - BRADENTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGE CORPORATE HEADQUARTERS - BRADENTON, 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: 19 Aug 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000061577
FEI/EIN Number NOT APPLICABLE

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

Mail Address: PO Box 428, Denver, NC, 28037, US
Address: 3810 Selvitz Road, FT PIERCE, FL, 34981, US
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHONEY BRIAN Managing Member PO Box 428, Denver, NC, 28037
Randolph LeeAnn Secretary PO Box 428, Denver, NC, 28037
MAHONEY BRIAN A Agent 3810 Selvitz Road, Ft Pierce, FL, 34981

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-01-18 3810 Selvitz Road, FT PIERCE, FL 34981 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-07 3810 Selvitz Road, FT PIERCE, FL 34981 -
REINSTATEMENT 2018-05-01 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 MAHONEY, BRIAN A -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 3810 Selvitz Road, Ft Pierce, FL 34981 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-05-01
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State