Entity Name: | PRESTIGE WORLDWIDE SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRESTIGE WORLDWIDE 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: |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | - |
MILLER KERRY | Managing Member | 8297 CHAMPIONS GATE BLVD #305, CHAMPIONS, FL, 33896 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000003197 | KERRY MILLER INTERIORS | EXPIRED | 2014-01-09 | 2019-12-31 | - | 8297 CHAMPIONS GATE BLVD #305, CHAMPIONS GATE, FL, 33896 |
G10000000941 | FLORIDA FURNITURE PACKAGES | ACTIVE | 2010-01-04 | 2026-12-31 | - | 12643 SWEET HILL RD, POLK CITY, FL, 33868 |
G09000173878 | MINUTESTOMICKEY | EXPIRED | 2009-11-09 | 2014-12-31 | - | 52 RILEY ROAD, SUITE 354, CELEBRATION, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2023-01-30 | 8297 Champions Gate Blvd, 305, Champions Gate, FL 33896 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 8297 Champions Gate Blvd, 305, Champions Gate, FL 33896 | - |
REINSTATEMENT | 2010-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-10-20 | INCORP SERVICES, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
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 |
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: 03 Apr 2025
Sources: Florida Department of State