Entity Name: | AMERICAN PRESTIGE HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Apr 2015 (10 years ago) |
Document Number: | L15000057580 |
FEI/EIN Number | 47-3630601 |
Address: | 125 E Merritt Island Cswy, Ste 107 #413, MERRITT ISLAND, FL, 32952, US |
Mail Address: | 125 E Merritt Island Cswy, Ste 107 #413, MERRITT ISLAND, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOULDIN MARK C | Agent | 125 E Merritt Island Cswy, Ste 107 #413, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
BOULDIN MARK C | Manager | 125 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 125 E Merritt Island Cswy, Ste 107 #413, MERRITT ISLAND, FL 32952 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-19 | 125 E Merritt Island Cswy, Ste 107 #413, MERRITT ISLAND, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2023-06-19 | 125 E Merritt Island Cswy, Ste 107 #413, MERRITT ISLAND, FL 32952 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-13 |
Florida Limited Liability | 2015-04-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State