Search icon

PRISTINE SERVICES GROUP LLC - Florida Company Profile

Company Details

Entity Name: PRISTINE SERVICES GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRISTINE SERVICES GROUP 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: 30 Oct 2012 (12 years ago)
Document Number: L12000137616
FEI/EIN Number 46-1295307

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

Address: 5378 DAHLIA RESERVE DRIVE, KISSIMMEE, FL, 34758, US
Mail Address: 5378 DAHLIA RESERVE DRIVE, KISSIMMEE, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINKEN GARY President 5378 DAHLIA RESERVE DRIVE, KISSIMMEE, FL, 34758
Hinken Karen D Manager 5378 DAHLIA RESERVE DRIVE, KISSIMMEE, FL, 34758
HINKEN GARY Agent 5378 DAHLIA RESERVE DRIVE, KISSIMMEE, FL, 34758

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000120446 PRISTINE MAINTENANCE SERVICES EXPIRED 2015-11-30 2020-12-31 - 5378, DAHLIA RESERVE DRIVE, KISSIMMEE, FL, 34758
G14000011500 PSG VACATION HOMES ACTIVE 2014-02-03 2029-12-31 - 5378 DAHLIA RESERVE DRIVE, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-08 5378 DAHLIA RESERVE DRIVE, KISSIMMEE, FL 34758 -
CHANGE OF MAILING ADDRESS 2014-04-08 5378 DAHLIA RESERVE DRIVE, KISSIMMEE, FL 34758 -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State