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