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. |
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 |
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 |
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 | - | - |
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