Search icon

PRESTIGE WORLDWIDE SERVICES LLC

Company Details

Entity Name: PRESTIGE WORLDWIDE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2010 (14 years ago)
Document Number: L09000107318
FEI/EIN Number 271282129
Address: 8297 Champions Gate Blvd, Champions Gate, FL, 33896, US
Mail Address: 12643 Sweet Hill Road, Polk City, FL, 33868, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
INCORP SERVICES, INC. Agent

Managing Member

Name Role Address
MILLER KERRY Managing Member 8297 CHAMPIONS GATE BLVD #305, CHAMPIONS, FL, 33896

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000003197 KERRY MILLER INTERIORS EXPIRED 2014-01-09 2019-12-31 No data 8297 CHAMPIONS GATE BLVD #305, CHAMPIONS GATE, FL, 33896
G10000000941 FLORIDA FURNITURE PACKAGES ACTIVE 2010-01-04 2026-12-31 No data 12643 SWEET HILL RD, POLK CITY, FL, 33868
G09000173878 MINUTESTOMICKEY EXPIRED 2009-11-09 2014-12-31 No data 52 RILEY ROAD, SUITE 354, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
CHANGE OF MAILING ADDRESS 2023-01-30 8297 Champions Gate Blvd, 305, Champions Gate, FL 33896 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 8297 Champions Gate Blvd, 305, Champions Gate, FL 33896 No data
REINSTATEMENT 2010-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2010-10-20 INCORP SERVICES, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000262956 TERMINATED 1000000954761 POLK 2023-05-30 2043-06-07 $ 3,005.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000549307 ACTIVE 1000000904940 POLK 2021-10-19 2041-10-27 $ 5,797.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000204044 TERMINATED 1000000886336 POLK 2021-04-23 2041-04-28 $ 1,047.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J19000130680 TERMINATED 1000000815780 POLK 2019-02-13 2039-02-20 $ 1,452.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State