Search icon

PRESTIGIOUS FIVE STAR AWARD LLC - Florida Company Profile

Company Details

Entity Name: PRESTIGIOUS FIVE STAR AWARD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGIOUS FIVE STAR AWARD 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: 16 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2023 (2 years ago)
Document Number: L14000063253
FEI/EIN Number 46-5435438

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

Address: 5235 Ramsey Way #12, ft myers, FL, 33907, US
Mail Address: 5235 Ramsey Way #12, ft myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ricciardi Steven Authorized Member 5235 Ramsey Way #12, ft myers, FL, 33907
HAYHURST-RICCIARDI STEVEN Agent 5235 Ramsey Way #12, ft myers, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028573 FLAT CHARGE REALTY EXPIRED 2017-03-16 2022-12-31 - PO BOX 61743, FORT MYERS, FL, 33908
G17000013454 CPR BLS PROS EXPIRED 2017-02-06 2022-12-31 - PO, FORT MYERS, FL, 33908
G16000085495 SAVVY SUPPLIER EXPIRED 2016-08-11 2021-12-31 - 620, LEHIGH, FL, 33972
G15000090488 VILLASTATE REALTY REFERRALS EXPIRED 2015-09-01 2020-12-31 - 620 LAKE AVE., LEHIGH, FL, 33972
G15000008709 VILLASTATE REALTY EXPIRED 2015-01-25 2020-12-31 - 620 LAKE AVE., LEHIGH, FL, 33972
G14000041102 NURSE SHARK NETWORK EXPIRED 2014-04-25 2019-12-31 - 620 LAKE AVENUE N, LEHIGH ACRES, FL, 33972

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-05 - -
REGISTERED AGENT NAME CHANGED 2023-01-05 HAYHURST-RICCIARDI, STEVEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-07 5235 Ramsey Way #12, ft myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2018-06-07 5235 Ramsey Way #12, ft myers, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-07 5235 Ramsey Way #12, ft myers, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-01-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-06
AMENDED ANNUAL REPORT 2018-06-07
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State