Search icon

PRESTIGE WORLDWIDE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PRESTIGE WORLDWIDE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGE WORLDWIDE GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2010 (14 years ago)
Document Number: L09000040797
FEI/EIN Number 274880467

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

Address: 2000 EAST EDGEWOOD DRIVE, SUITE 102, LAKELAND, FL, 33803
Mail Address: 2000 EAST EDGEWOOD DRIVE, SUITE 102, LAKELAND, FL, 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPITOL CORPORATE SERVICES, INC. Agent -
DINO VELVET MGMT CO Managing Member 2000 EAST EDGEWOOD DRIVE, SUITE 102, LAKELAND, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000023047 PRESTIGE WORLDWIDE ACTIVE 2019-02-15 2029-12-31 - 2000 EAST EDGEWOOD DRIVE, STE. 102, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 Capitol Corporate Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 515 E. Park Ave., Second Floor, Tallahassee, FL 32301 -
REINSTATEMENT 2010-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State