Search icon

PRESTIGE VENTURES, LLC - Florida Company Profile

Company Details

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

PRESTIGE VENTURES, 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: 22 Sep 2005 (20 years ago)
Date of dissolution: 15 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jun 2016 (9 years ago)
Document Number: L05000093417
FEI/EIN Number 203517760

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

Address: 4875 NE 20TH TERRACE, FORT LAUDERDALE, FL, 33308, US
Mail Address: 4875 NE 20TH TERRACE, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTOLOME ELMO A Managing Member 4875 NE 20TH TERRACE, FORT LAUDERDALE, FL, 33308
BARTOLOME CEASAR Managing Member 4875 NE 20TH TERRACE, FORT LAUDERDALE, FL, 33308
CABRAL MAGDALENA JOY Managing Member 4875 NE 20TH TERRACE, FORT LAUDERDALE, FL, 33308
CABRAL MAGDALENA JOY Agent 4875 NE 20TH TERRACE, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 4875 NE 20TH TERRACE, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2014-04-24 4875 NE 20TH TERRACE, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 4875 NE 20TH TERRACE, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2012-04-25 CABRAL, MAGDALENA JOY -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-06-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State