Search icon

PRESTIGE EQUITY BROKERS OF SARASOTA, LLC - Florida Company Profile

Company Details

Entity Name: PRESTIGE EQUITY BROKERS OF SARASOTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGE EQUITY BROKERS OF SARASOTA, 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: 14 Nov 2005 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L05000110326
FEI/EIN Number 203798051

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

Address: 2080 Ringling Blvd, SUITE 301, SARASOTA, FL, 34237, US
Mail Address: 2080 Ringling Blvd, SUITE 301, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALESTRIERI HENRI Manager 2080 Ringling Blvd, SARASOTA, FL, 34237
Jenkins Rose M Agent 34650 US Hwy 19 N, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 34650 US Hwy 19 N, Ste 108, PALM HARBOR, FL 34684 -
REGISTERED AGENT NAME CHANGED 2021-04-29 Jenkins, Rose M -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 2080 Ringling Blvd, SUITE 301, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2020-06-30 2080 Ringling Blvd, SUITE 301, SARASOTA, FL 34237 -
REINSTATEMENT 2016-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDED AND RESTATEDARTICLES 2005-12-01 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-04-27
Reg. Agent Change 2013-02-26
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State