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. |
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 |
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 |
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 |
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 | - | - |
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