Search icon

PRESTIGE ADVERTISEMENT MULTI AND TAX SERVICES, LLC. - Florida Company Profile

Company Details

Entity Name: PRESTIGE ADVERTISEMENT MULTI AND TAX SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGE ADVERTISEMENT MULTI AND TAX SERVICES, 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: 18 Dec 2007 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000125086
FEI/EIN Number 223973543

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

Mail Address: 911 SW HAAS AVE, Port St Lucie, FL, 34953, US
Address: 1006 Jamaica Ave, Unit A, Fort Pierce, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pierre JEAN B President 911 SW HAAS AVE, Port St Lucie, FL, 34953
Pierre JEAN BONY Agent 1006 Jamaica Ave, Fort Pierce, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 1006 Jamaica Ave, Unit A, Fort Pierce, FL 34982 -
REGISTERED AGENT NAME CHANGED 2021-02-03 Pierre, JEAN BONY -
CHANGE OF MAILING ADDRESS 2021-02-03 1006 Jamaica Ave, Unit A, Fort Pierce, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 1006 Jamaica Ave, Unit A, Fort Pierce, FL 34982 -
REINSTATEMENT 2021-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-11-13 - -
REINSTATEMENT 2014-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-02-03
ANNUAL REPORT 2019-04-30
LC Amendment 2018-11-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-26
AMENDED ANNUAL REPORT 2014-02-14
REINSTATEMENT 2014-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State