Search icon

PRESTIGE HOMES OF TAMARAC LLC - Florida Company Profile

Company Details

Entity Name: PRESTIGE HOMES OF TAMARAC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGE HOMES OF TAMARAC 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: 03 Nov 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000114954
FEI/EIN Number 562367249

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

Address: 1325 s congress ave, boynton beach, FL, 33426, US
Mail Address: 1325 s congress ave, boynton beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEWS GEORGE W Agent 1325 S. CONGRESS AVENUE, # 104, BOYNTON BEACH, FL, 33426
CHAIT BRUCE Managing Member 9732 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-11-06 1325 s congress ave, boynton beach, FL 33426 -
REINSTATEMENT 2020-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-06 1325 s congress ave, boynton beach, FL 33426 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-03-22 MATTHEWS, GEORGE WESQ. -
REINSTATEMENT 2016-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-11-06
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-31
REINSTATEMENT 2016-03-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State