Search icon

PRESTIGE WASTE MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: PRESTIGE WASTE MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGE WASTE MANAGEMENT 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: 30 Jun 2014 (11 years ago)
Date of dissolution: 20 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2024 (a year ago)
Document Number: L14000104227
FEI/EIN Number 843981607

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

Address: 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309, US
Mail Address: 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leath Corey G Manager 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309
LEATH COREY G Agent 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-16 1451 W Cypress Creek Rd, 300, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2020-02-16 1451 W Cypress Creek Rd, 300, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-16 1451 W Cypress Creek Rd, 300, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2019-12-09 LEATH, COREY G -
REINSTATEMENT 2019-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-20
ANNUAL REPORT 2023-06-03
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-16
REINSTATEMENT 2019-12-09
Florida Limited Liability 2014-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State