Search icon

FSR PRESTIGE FINANCIAL GROUP, L.L.C - Florida Company Profile

Company Details

Entity Name: FSR PRESTIGE FINANCIAL GROUP, L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FSR PRESTIGE FINANCIAL GROUP, L.L.C 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: 12 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2025 (2 months ago)
Document Number: L15000006466
FEI/EIN Number 47-2776288

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

Address: 1001 W Cypress Creek Rd Suite 109, FORT LAUDERDALE, FL, 33309, US
Mail Address: 1001 W Cypress Creek Rd Suite 109, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABNER RAYMOND Owner 1001 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309
Raymond Robenson Owne 1001 W CYPRESS CREEK RD SUITE 109, FORT LAUDERDALE, FL, 33309
Raymond Abner Agent 325 NW 36th Ave, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-12-28 1001 W Cypress Creek Rd Suite 109, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-28 1001 W Cypress Creek Rd Suite 109, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 325 NW 36th Ave, Pompano Beach, FL 33069 -
REGISTERED AGENT NAME CHANGED 2022-05-01 Raymond, Abner -
REINSTATEMENT 2018-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-03 - -

Documents

Name Date
REINSTATEMENT 2025-01-02
REINSTATEMENT 2023-11-20
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-11-12
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-03
Florida Limited Liability 2015-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State