Search icon

PRESLEY CHAUFFEUR SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PRESLEY CHAUFFEUR SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESLEY CHAUFFEUR 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: 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: 13 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Oct 2021 (3 years ago)
Document Number: L14000095300
FEI/EIN Number 37-2015346

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

Address: 105 Rickenbacker Drive, PALM COAST, FL, 32164, US
Mail Address: 105 Rickenbacker Drive, PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUES PAULO Manager 105 RICKENBACKER DRIVE, PALM COAST, FL, 32164
RODRIGUES PAULO Agent 105 RICKENBACKER DRIVE, PALM COAST, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000086354 PRESLEY LIMOUSINES ACTIVE 2020-07-22 2025-12-31 - 57 PERKINS LANE, PALM COAST, FL, 32164
G14000131576 PRESLEY LIMOUSINES OF PALM COAST,LLC EXPIRED 2014-12-29 2019-12-31 - 57 PERKINS LANE, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-19 105 Rickenbacker Drive, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2021-10-19 105 Rickenbacker Drive, PALM COAST, FL 32164 -
LC AMENDMENT 2021-10-07 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-07 105 RICKENBACKER DRIVE, PALM COAST, FL 32164 -
REGISTERED AGENT NAME CHANGED 2021-10-07 RODRIGUES, PAULO -
REINSTATEMENT 2018-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-10-20
AMENDED ANNUAL REPORT 2021-10-19
LC Amendment 2021-10-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State