Search icon

PRESTIGE PROPERTY MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PRESTIGE PROPERTY MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGE PROPERTY MANAGEMENT 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: 26 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2011 (13 years ago)
Document Number: L10000009574
FEI/EIN Number APPLIED FOR

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

Address: 11590 seminole blvd, Largo, FL, 33778, US
Mail Address: 11590 seminole blvd, Largo, FL, 33778, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEIGER JENNIFER President 11590 seminole blvd, Largo, FL, 33778
BOATWRIGHT BONNIE Agent 11590 seminole blvd, Largo, FL, 33778

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-03 BOATWRIGHT, BONNIE -
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 11590 seminole blvd, B3, Largo, FL 33778 -
CHANGE OF MAILING ADDRESS 2022-03-16 11590 seminole blvd, B3, Largo, FL 33778 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 11590 seminole blvd, B3, Largo, FL 33778 -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-03
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State