Search icon

PRESTIGE EQUIPMENT SALES & SERVICE LLC

Company Details

Entity Name: PRESTIGE EQUIPMENT SALES & SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (5 years ago)
Document Number: L12000152631
FEI/EIN Number 46-1520586
Address: 8156 sw jack james dr suite 601/602, stuart, FL, 34997, US
Mail Address: 8156 sw jack james dr suite 601/602, stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
KNOPF KEITH Agent 12601 158th st NORTH, jupiter, FL, 33478

Managing Member

Name Role Address
KNOPF KEITH Managing Member 12601 158th St N, Jupiter, FL, 33478

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-16 8156 sw jack james dr suite 601/602, stuart, FL 34997 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 8156 sw jack james dr suite 601/602, stuart, FL 34997 No data
REGISTERED AGENT NAME CHANGED 2019-10-03 KNOPF, KEITH No data
REINSTATEMENT 2019-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 12601 158th st NORTH, jupiter, FL 33478 No data
REINSTATEMENT 2013-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000420280 TERMINATED 1000000588873 PALM BEACH 2014-03-19 2034-04-03 $ 3,902.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-05-19
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-06-15
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State