Search icon

PRESTIGE WORLDWIDE BOATS & HOMES, LLC - Florida Company Profile

Company Details

Entity Name: PRESTIGE WORLDWIDE BOATS & HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGE WORLDWIDE BOATS & HOMES, 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: 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: 11 Aug 2015 (10 years ago)
Document Number: L15000136893
FEI/EIN Number 47-4869694

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

Address: 5401 N. UNIVERSITY DRIVE,, CORAL SPRINGS, FL, 33067, US
Mail Address: 5401 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASSERMAN JAY Managing Member 2320 Cedar Elm Terrace, Westlake, TX, 76262
WASSERMAN CHRISTINA Managing Member 2320 Cedar Elm Terrace, Westlake, TX, 76262
DUBROW DUKER & ASSOCIATES, PA Agent 5401 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 2300 NW Corporate Blvd, Suite 112, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2025-01-16 2300 NW Corporate Blvd, Suite 112, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2025-01-16 The Klein Group -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 2300 NW Corporate Blvd, Suite 112, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2018-01-10 5401 N. UNIVERSITY DRIVE,, SUITE 204, CORAL SPRINGS, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-08 5401 N. UNIVERSITY DRIVE,, SUITE 204, CORAL SPRINGS, FL 33067 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State