Search icon

PRESTIGE CORPORATE HEADQUARTERS - RABBIT CIRCLE, LLC - Florida Company Profile

Company Details

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

PRESTIGE CORPORATE HEADQUARTERS - RABBIT CIRCLE, 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: 13 Sep 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000093499
FEI/EIN Number 26-0848119

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

Mail Address: 21000 Torrence Chapel Road, Cornelius, NC, 28031, US
Address: 14439 Drafthorse Lane, West Palm Beach, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHONEY BRIAN Managing Member 14439 Drafthorse Lane, West Palm Beach, FL, 33414
D'AUSILIO PATTI-LEE Secretary 21000 Torrence Chapel Road, Cornelius, NC, 28031
MAHONEY BRIAN Agent 14439 Drafthorse Lane, West Palm Beach, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-12 14439 Drafthorse Lane, West Palm Beach, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-12 14439 Drafthorse Lane, West Palm Beach, FL 33414 -
CHANGE OF MAILING ADDRESS 2016-10-12 14439 Drafthorse Lane, West Palm Beach, FL 33414 -
REGISTERED AGENT NAME CHANGED 2016-10-12 MAHONEY, BRIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2016-10-12
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-05-09
Florida Limited Liability 2007-09-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State