Search icon

PRESTIGE MOBILE IMAGING LLC - Florida Company Profile

Company Details

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

PRESTIGE MOBILE IMAGING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Nov 2011 (13 years ago)
Document Number: L11000130730
FEI/EIN Number 453826159

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

Address: 255 S Orange Avenue, Orlando, FL, 32801, US
Mail Address: 255 S Orange Avenue, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANJUN HAROLD M Managing Member 2121 South Hiawassee Rd, Orlando, FL, 32835
TANJUN HAROLD M Agent 2121 South Hiawassee Rd, Orlando, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 255 S Orange Avenue, Suite 104 #2081, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2025-02-10 255 S Orange Avenue, Suite 104 #2081, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 2121 South Hiawassee Rd, Suite 4661, Orlando, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-25 2121 South Hiawassee Rd, Suite 116-97 PMB1077, Orlando, FL 32835 -
CHANGE OF MAILING ADDRESS 2024-02-25 2121 South Hiawassee Rd, Suite 116-97 PMB1077, Orlando, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-25 2121 South Hiawassee Rd, Suite 116-97 PMB1077, Orlando, FL 32835 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-13

Date of last update: 01 May 2025

Sources: Florida Department of State