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. |
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 |
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 |
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 | - | - |
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