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. |
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 |
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 |
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 | - | - |
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