Search icon

PRESTIGE WORLDWIDE SERVICES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
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 - 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

Events

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 - -

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: 03 Apr 2025

Sources: Florida Department of State