Search icon

PRESTIGE AUDIO SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: PRESTIGE AUDIO SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGE AUDIO SOLUTIONS 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: 10 Feb 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L09000013715
FEI/EIN Number 264247584

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

Address: 1537 Alligator Street, St. Cloud, FL, 34771, US
Mail Address: 1537 Alligator St, Saint Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ Jason Sr. Manager 1537 Alligator St., St. Cloud, FL, 34771
RODRIGUEZ JASON Sr. Agent 1537 Alligator St., Saint Cloud, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000033085 PRESTIGE AUDIO SOLUTIONS ACTIVE 2021-03-09 2026-12-31 - 509 SOUTH CHICKASAW TRAIL #249, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-12 1537 Alligator Street, St. Cloud, FL 34771 -
LC NAME CHANGE 2023-03-02 PRESTIGE AUDIO SOLUTIONS LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 1537 Alligator St., Saint Cloud, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-03 1537 Alligator Street, St. Cloud, FL 34771 -
LC AMENDMENT 2014-05-19 - -
REGISTERED AGENT NAME CHANGED 2013-01-24 RODRIGUEZ, JASON, Sr. -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-03-12
LC Name Change 2023-03-02
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State