Search icon

PRESTIGE COUPONS, LLC - Florida Company Profile

Company Details

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

PRESTIGE COUPONS, 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: 15 Jun 2006 (19 years ago)
Date of dissolution: 26 Jun 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2017 (8 years ago)
Document Number: L06000061190
FEI/EIN Number 510609938

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

Address: 36 MEADOWS PARK LN, BOYNTON BEACH, FL, 33436
Mail Address: 36 MEADOWS PARK LN, BOYNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONROE STEVEN D Manager 36 MEADOWS PARK LN, BOYNTON BEACH, FL, 33436
MONROE STEVEN D Agent 36 MEADOWS PARK LN, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-19 36 MEADOWS PARK LN, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2008-06-19 36 MEADOWS PARK LN, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-19 36 MEADOWS PARK LN, BOYNTON BEACH, FL 33436 -
LC AMENDMENT AND NAME CHANGE 2006-12-18 PRESTIGE COUPONS, LLC -
REGISTERED AGENT NAME CHANGED 2006-12-18 MONROE, STEVEN D -

Documents

Name Date
LC Voluntary Dissolution 2017-06-26
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-05-11
ANNUAL REPORT 2008-06-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State