Search icon

PRESTIGE CORPORATE HEADQUARTERS - OCOEE, LLC - Florida Company Profile

Company Details

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

PRESTIGE CORPORATE HEADQUARTERS - OCOEE, 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: 09 Mar 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000026388
FEI/EIN Number NOT APPLICABLE

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

Address: 21000 Torrence Chapel Rd, Cornelius, NC, 28031, US
Mail Address: 21000 Torrence Chapel Rd, Cornelius, NC, 28031, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHONEY BRIAN Managing Member 21000 Torrence Chapel Rd, Cornelius, NC, 28031
Randolph LeeAnn Secretary 21000 Torrence Chapel Rd, Cornelius, NC, 28031
MAHONEY BRIAN Agent 3810 Selvitz Road, Ft Pierce, FL, 34981

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 21000 Torrence Chapel Rd, Suite 100, Cornelius, NC 28031 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 3810 Selvitz Road, Ft Pierce, FL 34981 -
CHANGE OF MAILING ADDRESS 2018-05-01 21000 Torrence Chapel Rd, Suite 100, Cornelius, NC 28031 -
REGISTERED AGENT NAME CHANGED 2018-05-01 MAHONEY, BRIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
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 2009-04-16
ANNUAL REPORT 2008-05-01
Florida Limited Liability 2007-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State