Search icon

PRESTIGE MERCHANT SERVICES LLC - Florida Company Profile

Company Details

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

PRESTIGE MERCHANT SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Apr 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000058821
FEI/EIN Number 46-5357613

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

Address: 3225 McLeod Drive, Suite 100, Las Vegas, NV, 89121, US
Mail Address: 3225 McLeod Drive, Suite 100, Las Vegas, NV, 89121, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON REGISTERED AGENTS, INC. Agent -
Sieks Kevin Manager 3225 McLeod Drive, Suite 100, Las Vegas, NV, 89121

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-12 625 E.TWIGGS STREET, SUITE 110, TAMPA, FL 33602 -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-22 3225 McLeod Drive, Suite 100, Las Vegas, NV 89121 -
CHANGE OF MAILING ADDRESS 2019-05-22 3225 McLeod Drive, Suite 100, Las Vegas, NV 89121 -
REGISTERED AGENT NAME CHANGED 2019-05-22 ANDERSON REGISTERED AGENTS, INC. -
REINSTATEMENT 2015-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2020-10-14
AMENDED ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-12-19
Florida Limited Liability 2014-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State