Search icon

PRESTIGE AUTO AND RESTORATION, LLC - Florida Company Profile

Company Details

Entity Name: PRESTIGE AUTO AND RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGE AUTO AND RESTORATION, 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: 26 Jan 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000010814
FEI/EIN Number 383886159

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

Address: 1556 SE SOUTH NIEMEYER CIRCLE, port saint lucie, FL, 34952-3508, US
Mail Address: 1556 SE SOUTH NIEMEYER CIRCLE, port saint lucie, FL, 34952-3508, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGHT LORIN Manager 1556 SE SOUTH NIEMEYER CIRCLE, port saint lucie, FL, 349523508
KNIGHT LORIN Agent 1556 SE South Niemeyer Circle, PORT ST LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-29 1556 SE South Niemeyer Circle, Port Saint Lucie, FL. 34952, PORT ST LUCIE, FL 34984 -
REINSTATEMENT 2017-11-29 - -
REGISTERED AGENT NAME CHANGED 2017-11-29 KNIGHT, LORIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-03 1556 SE SOUTH NIEMEYER CIRCLE, port saint lucie, FL 34952-3508 -
CHANGE OF MAILING ADDRESS 2017-02-03 1556 SE SOUTH NIEMEYER CIRCLE, port saint lucie, FL 34952-3508 -
REINSTATEMENT 2014-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001182103 TERMINATED 1000000645910 ST LUCIE 2014-11-12 2034-12-17 $ 480.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2017-11-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-02-13
Florida Limited Liability 2011-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State