Search icon

PRESTIGE SUPPLEMENTS LLC - Florida Company Profile

Company Details

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

PRESTIGE SUPPLEMENTS 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: 10 Sep 2012 (13 years ago)
Date of dissolution: 11 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2019 (6 years ago)
Document Number: L12000115597
FEI/EIN Number 46-0960020

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

Address: 1005 1st Avenue North, ST. PETERSBURG, FL, 33705, US
Mail Address: 1005 1st Avenue North, ST. PETERSBURG, FL, 33705, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHLACK DEAN G Managing Member 1005 1st Avenue North, ST. PETERSBURG, FL, 33705
MARSHLACK DEAN G Agent 1005 1st Avenue North, ST. PETERSBURG, FL, 33705

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000088137 CENTURION GROUP EXPIRED 2015-08-26 2020-12-31 - 2852 20TH AVENUE NORTH, SAINT PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 1005 1st Avenue North, ST. PETERSBURG, FL 33705 -
CHANGE OF MAILING ADDRESS 2016-01-26 1005 1st Avenue North, ST. PETERSBURG, FL 33705 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 1005 1st Avenue North, ST. PETERSBURG, FL 33705 -
LC AMENDMENT 2012-12-26 - -
REGISTERED AGENT NAME CHANGED 2012-12-26 MARSHLACK, DEAN G -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-25
LC Amendment 2012-12-26
Reg. Agent Change 2012-09-21
Florida Limited Liability 2012-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State