Search icon

PRESTIGE FLORIDA REALTY, LLC. - Florida Company Profile

Company Details

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

PRESTIGE FLORIDA REALTY, 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: 13 Nov 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Nov 2013 (11 years ago)
Document Number: L09000109304
FEI/EIN Number 271337872

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

Address: 150 COCOA ISLES BLVD, STE 202, COCOA BEACH, FL, 32931, US
Mail Address: 150 COCOA ISLES BLVD, STE 202, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COASTAL FLORIDA MANAGEMENT, LLC Agent -
Conoscenti Giuseppe Manager 150 COCOA ISLES BLVD STE 202, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-23 Coastal Florida Management, LLC -
LC AMENDMENT 2013-11-07 - -
REGISTERED AGENT ADDRESS CHANGED 2013-08-28 150 COCOA ISLES BLVD, STE 202, COCOA BEACH, FL 32931 -
LC AMENDMENT 2013-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-28 150 COCOA ISLES BLVD, STE 202, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2013-08-28 150 COCOA ISLES BLVD, STE 202, COCOA BEACH, FL 32931 -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-08-02 - -
LC AMENDMENT 2009-12-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State