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. |
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 |
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 |
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 | - |
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