Search icon

AMERICAN PRESTIGE PRESSURE WASHING, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN PRESTIGE PRESSURE WASHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN PRESTIGE PRESSURE WASHING, 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: 12 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2022 (2 years ago)
Document Number: L13000037208
FEI/EIN Number 46-2048577

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

Address: 2214 SW Cree Rd, Port St. Lucie, FL, 34953, US
Mail Address: 2214 SW Cree Rd, Port St. Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERDA BRANDON Manager 5712 SHANNON DR, FORT PIERCE, FL, 34951
Herda Nichole M Treasurer 2214 SW Cree Rd, Port Saint Lucie, FL, 34953
Herda Brandon M Agent 5712 SHANNON DR, FORT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-20 2214 SW Cree Rd, Port St. Lucie, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 2214 SW Cree Rd, Port St. Lucie, FL 34953 -
REINSTATEMENT 2022-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-27 5712 SHANNON DR, N/A, FORT PIERCE, FL 34951 -
LC AMENDMENT 2020-01-28 - -
REINSTATEMENT 2020-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-03 - -
REGISTERED AGENT NAME CHANGED 2018-12-03 Herda, Brandon Michael -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-05-02
REINSTATEMENT 2022-12-11
ANNUAL REPORT 2021-08-27
LC Amendment 2020-01-28
REINSTATEMENT 2020-01-13
REINSTATEMENT 2018-12-03
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-28

Date of last update: 03 May 2025

Sources: Florida Department of State