Search icon

PRESTIGE FUNDRAISERS LLC - Florida Company Profile

Company Details

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

PRESTIGE FUNDRAISERS 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: 23 Jul 2012 (13 years ago)
Date of dissolution: 20 Jan 2017 (8 years ago)
Last Event: LC NOTICE OF DISSOLUTION
Event Date Filed: 20 Jan 2017 (8 years ago)
Document Number: L12000094542
FEI/EIN Number 38-3883113

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

Mail Address: 127 West Fairbanks Avenue, Winter Park, FL, 32789, US
Address: 20 NORTH DIVISION AVE, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adams Jeremy Agent 127 WEST FAIRBANKS AVE, WINTER PARK, FL, 32789
ADAMS CAPITAL INFUSION LLC Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000124397 ZEST FOOD SERVICES EXPIRED 2012-12-23 2017-12-31 - 3208 EAST COLONIAL DR STE 283, ORLANDO, FL, 32803
G12000113291 PRESTIGE FOOD TRUCKS, LLC EXPIRED 2012-11-26 2017-12-31 - 3208 EAST COLONIAL DR STE 283, ORLANDO, FL, 32803
G12000113292 TAILGATER TOBY OF CENTRAL FLORIDA, LLC EXPIRED 2012-11-26 2017-12-31 - 3208 EAST COLONIAL DR STE 283, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
LC NOTICE OF DISSOLUTION 2017-01-20 - -
VOLUNTARY DISSOLUTION 2016-12-20 - -
LC DISSOCIATION MEM 2016-06-20 - -
CHANGE OF MAILING ADDRESS 2016-03-22 20 NORTH DIVISION AVE, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-10 127 WEST FAIRBANKS AVE, #199, WINTER PARK, FL 32789 -
LC AMENDMENT 2015-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-18 20 NORTH DIVISION AVE, ORLANDO, FL 32801 -
LC AMENDMENT 2015-02-18 - -
REGISTERED AGENT NAME CHANGED 2013-01-15 Adams, Jeremy -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000111809 LAPSED 2016-CA-3537-O ORANGE COUNTY CIRCUIT COURT 2017-02-14 2022-03-03 $36,402.16 PIERCE ALUMINUM COMPANY, INC. A MASSACHUSETTS CORPORAT, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J15000058061 TERMINATED 1000000648192 ORANGE 2014-12-12 2035-01-08 $ 1,093.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J13001668509 TERMINATED 1000000549036 ORANGE 2013-10-24 2033-11-14 $ 531.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
CORLCNDIS 2017-01-20
VOLUNTARY DISSOLUTION 2016-12-20
CORLCDSMEM 2016-06-20
ANNUAL REPORT 2016-03-22
LC Amendment 2015-09-10
LC Amendment 2015-02-18
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-01-15
Florida Limited Liability 2012-07-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State