Entity Name: | PRESTIGE CORPORATE HEADQUARTERS - BAREFOOT DOCKS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRESTIGE CORPORATE HEADQUARTERS - BAREFOOT DOCKS, 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: | 05 Nov 2004 (20 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: | L04000080590 |
Mail Address: | PO Box 428, Denver, NC, 28037, US |
Address: | 3810 Selvitz Road, Ft Pierce, NC, 34981, US |
ZIP code: | 34981 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAHONEY BRIAN | Managing Member | 21000 Torrence Chapel Road, Cornelius, NC, 28031 |
Randolph LeeAnn | Secretary | 21000 Torrence Chapel Road, Cornelius, NC, 28031 |
MAHONEY BRIAN | Agent | 3810 Selvitz Rd, Ft Pierce, FL, 34981 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-10-07 | 3810 Selvitz Road, Ft Pierce, NC 34981 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-07 | 3810 Selvitz Road, Ft Pierce, NC 34981 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 3810 Selvitz Rd, Ft Pierce, FL 34981 | - |
REINSTATEMENT | 2018-05-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | MAHONEY, BRIAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-06-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-28 |
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 |
REINSTATEMENT | 2009-06-15 |
ANNUAL REPORT | 2007-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State