Search icon

PRESTIGE SHOES, LLC

Company Details

Entity Name: PRESTIGE SHOES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Sep 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000136459
FEI/EIN Number 371817084
Address: 1474 W GRANADA BLVD, #475, ORMOND, FL, 32174, US
Mail Address: 1474 W GRANADA BLVD, #475, ORMOND, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MEDINA PABLO Agent 1474 W GRANADA BLVD, ORMOND, FL, 32174

Othe

Name Role Address
Comfort Zone Shoes Othe 1474 W GRANADA BLVD, ORMOND, FL, 32174

President

Name Role Address
MEDINA PABLO President 1474 W GRANADA BLVD, ORMOND, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000000153 COMFORT ZONE SHOES EXPIRED 2014-01-02 2019-12-31 No data 1474 W GRANADA BLVD, ORMOND BEACH, FL, 32174
G13000095855 SIGNATURE COMFORT SHOES PLUS EXPIRED 2013-09-27 2018-12-31 No data P.O. BOX 740293, ORANGE CITY, FL, 32774

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC NAME CHANGE 2017-05-05 PRESTIGE SHOES, LLC No data
LC AMENDMENT 2016-04-15 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-08 MEDINA, PABLO No data
CHANGE OF PRINCIPAL ADDRESS 2013-12-18 1474 W GRANADA BLVD, #475, ORMOND, FL 32174 No data
CHANGE OF MAILING ADDRESS 2013-12-18 1474 W GRANADA BLVD, #475, ORMOND, FL 32174 No data
REGISTERED AGENT ADDRESS CHANGED 2013-12-18 1474 W GRANADA BLVD, #475, ORMOND, FL 32174 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000238853 TERMINATED 1000000653756 VOLUSIA 2015-02-02 2035-02-11 $ 6,769.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-10
LC Name Change 2017-05-05
ANNUAL REPORT 2017-04-25
LC Amendment 2016-04-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State