Search icon

PRESTIGE MEDIA LLC - Florida Company Profile

Company Details

Entity Name: PRESTIGE MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGE MEDIA 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 Feb 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L11000022377
FEI/EIN Number 275206336

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

Address: 7550 FUTURES DR, 209, ORLANDO, FL, 32819, US
Mail Address: 7550 FUTURES DR, 209, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOLZ RICHARD N Manager 2803 MIDSUMMER DR, WINDERMERE, FL, 34786
SCHOLZ RICHARD N Agent 2803 MIDSUMMER DR, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000012126 TRIAD SUPPLY EXPIRED 2015-02-03 2020-12-31 - 7550 FUTURES DR SUITE 306, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 7550 FUTURES DR, 209, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2015-04-28 7550 FUTURES DR, 209, ORLANDO, FL 32819 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-03 2803 MIDSUMMER DR, WINDERMERE, FL 34786 -
REINSTATEMENT 2012-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-14
REINSTATEMENT 2013-10-08
REINSTATEMENT 2012-10-03
Florida Limited Liability 2011-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State