Search icon

PRESTIGE DOOR LLC - Florida Company Profile

Company Details

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

PRESTIGE DOOR 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: 21 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2015 (9 years ago)
Document Number: L13000027341
FEI/EIN Number 80-0364060

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

Address: 1210 Gopher Slough Rd, Mims Fl, FL, 32754, US
Mail Address: 1210 Gopher Slough Rd, Mims, FL, 32754, US
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIENGER MICHAEL W Manager 1210 Gopher Slough Rd, Mims, FL, 32754
Taylor Dorian P Chief Operating Officer 804 Oakhurst St, Altamonte Springs, FL, 32701
Fernandez Ricardo Chief Executive Officer 4786 S Atlantic Ave, Port Orange, FL, 32127
DIENGER MICHAEL W Agent 1210 Gopher Slough Rd, Mims, FL, 32754

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-04 1210 Gopher Slough Rd, Mims Fl, FL 32754 -
CHANGE OF MAILING ADDRESS 2018-01-04 1210 Gopher Slough Rd, Mims Fl, FL 32754 -
REGISTERED AGENT NAME CHANGED 2018-01-04 DIENGER, MICHAEL W -
REGISTERED AGENT ADDRESS CHANGED 2018-01-04 1210 Gopher Slough Rd, Mims, FL 32754 -
REINSTATEMENT 2015-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-14
REINSTATEMENT 2015-12-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State