Search icon

PRESTIGE AUTOMOTIVE CENTER LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRESTIGE AUTOMOTIVE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGE AUTOMOTIVE CENTER 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: 21 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2023 (2 years ago)
Document Number: L10000007462
FEI/EIN Number 271696541

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

Address: 904 SE 14th Ave, CAPE CORAL, FL, 33990, US
Mail Address: 904 SE 14th Ave, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENDON CARLOS A Manager 4515 SW 22nd Ave, CAPE CORAL, FL, 33914
RENDON CARLOS A Agent 4515 SW 22 Ave, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-06 RENDON, CARLOS A -
REINSTATEMENT 2023-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 4515 SW 22 Ave, CAPE CORAL, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 904 SE 14th Ave, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2016-04-25 904 SE 14th Ave, CAPE CORAL, FL 33990 -
REINSTATEMENT 2014-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-16
REINSTATEMENT 2023-01-06
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-25

USAspending Awards / Financial Assistance

Date:
2020-10-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
126800.00
Total Face Value Of Loan:
126800.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41870.00
Total Face Value Of Loan:
41870.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41870
Current Approval Amount:
41870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42387.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State