Search icon

PRISTINE MAIDS, LLC - Florida Company Profile

Company Details

Entity Name: PRISTINE MAIDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRISTINE MAIDS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jul 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000079646
FEI/EIN Number 84-2631596

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

Address: 123 Panama Drive, CRESTVIEW, FL, 32536, US
Mail Address: 123 Panama Drive, CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEBORAH MILLS Managing Member 123 Panama Drive, CRESTVIEW, FL, 32536
MILLS DEBORAH Agent 123 Panama Drive, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-26 123 Panama Drive, CRESTVIEW, FL 32536 -
REGISTERED AGENT NAME CHANGED 2019-08-26 MILLS, DEBORAH -
CHANGE OF MAILING ADDRESS 2019-08-26 123 Panama Drive, CRESTVIEW, FL 32536 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-26 123 Panama Drive, CRESTVIEW, FL 32536 -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-02-10 - -
LC AMENDMENT 2012-01-27 - -
LC AMENDMENT 2011-08-01 - -

Documents

Name Date
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-08-26
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-01-09
LC Amendment 2016-02-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State