Search icon

PRESTIGIOUS CLEANING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PRESTIGIOUS CLEANING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGIOUS CLEANING SERVICES 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: 11 Feb 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000021151
FEI/EIN Number 462017791

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

Address: 12706 Buffing Road, Port Charoltte, FL, 33981, US
Mail Address: 1011 BECKSTROM DRIVE, OVIEDO, FL, 32765, US
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAN JOSE Chief Executive Officer 12706 Buffing Road, Port Charoltte, FL, 33981
Roman Jose President 12706 Buffing Road, Port Charoltte, FL, 33981
ROMAN JOSE Agent 12706 Buffing Road, Port Charlotte, FL, 33981

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-17 12706 Buffing Road, Port Charlotte, FL 33981 -
CHANGE OF MAILING ADDRESS 2020-02-17 12706 Buffing Road, Port Charoltte, FL 33981 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-17 12706 Buffing Road, Port Charoltte, FL 33981 -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 ROMAN, JOSE -
REINSTATEMENT 2017-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-02-17
REINSTATEMENT 2019-10-01
REINSTATEMENT 2018-09-30
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-17
AMENDED ANNUAL REPORT 2014-05-14
ANNUAL REPORT 2014-01-10
Florida Limited Liability 2013-02-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State