Search icon

PRESTIGE EVENTS, LLC - Florida Company Profile

Company Details

Entity Name: PRESTIGE EVENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGE EVENTS, 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: 05 Sep 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000139324
FEI/EIN Number 35-2516745

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

Address: 101 PLAZA REAL SOUTH, BOCA RATON, FL, 33432, US
Mail Address: 101 PLAZA REAL SOUTH, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTELLO DAWN President 101 PLAZA REAL SOUTH, BOCA RATON, FL, 33432
COSTELLO DAWN Agent 101 PLAZA REAL SOUTH, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000045475 COSTELLO EVENTS LLC EXPIRED 2016-05-04 2021-12-31 - 2700 WEST CYPRESS CREEK BLVD., STE D100, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 101 PLAZA REAL SOUTH, SUITE F, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2017-04-26 101 PLAZA REAL SOUTH, SUITE F, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 101 PLAZA REAL SOUTH, SUITE F, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2016-04-04 COSTELLO, DAWN -
REINSTATEMENT 2016-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-04-04
Florida Limited Liability 2014-09-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State