Search icon

PRESTIGE OF TAMPA, LLC - Florida Company Profile

Company Details

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

PRESTIGE OF TAMPA, 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: 22 Oct 2010 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L10000110520
FEI/EIN Number 273744396

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

Address: 6610 W Linebaugh Ave, Suite C, TAMPA, FL, 33625, US
Mail Address: P.O. BOX 20844, TAMPA, FL, 33622-0844, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPAZ DERECK Managing Member P.O. BOX 20844, TAMPA, FL, 33622
Capaz Dereck Agent 6610 W Linebaugh Ave, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-04-28 Capaz, Dereck -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 6610 W Linebaugh Ave, Suite C, TAMPA, FL 33625 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-27 6610 W Linebaugh Ave, Suite C, TAMPA, FL 33625 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000825993 TERMINATED 1000000495904 HILLSBOROU 2013-04-17 2033-04-24 $ 375.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-27
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-27
Florida Limited Liability 2010-10-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State