Search icon

PRESTIGE MANAGEMENT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PRESTIGE MANAGEMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGE MANAGEMENT SERVICES 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: 02 Oct 2015 (10 years ago)
Date of dissolution: 09 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2024 (a year ago)
Document Number: L15000168106
FEI/EIN Number 82-5038551

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

Address: 2600 Lake Lucien Drive, STE 116, Maitland, FL, 32751, US
Mail Address: 2600 Lake Lucien Drive, STE 116, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUCKLE GETHIN J Manager 2540 MEADOWVIEW CIRC., WINDERMERE, FL, 34786
HERMELEE LAW, P.L. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125621 SIMPLE MANAGEMENT GROUP EXPIRED 2019-11-25 2024-12-31 - 625 MAIN ST, STE 27, WINDERMERE, FL, 34786
G18000087295 FIREPROOF PAWN AND GUN EXPIRED 2018-08-07 2023-12-31 - 3336-3340 SOUTH ORANGE BLOSSOM TRAIL, KISSIMMEE, FL, 34746
G18000074004 PAWN NATIONAL EXPIRED 2018-07-05 2023-12-31 - 4006 W. VINE STREET, KISSIMMEE, FL, 34741
G18000051384 MEGA PAWN EXPIRED 2018-04-24 2023-12-31 - 4006 W. VINE STREET, KISSIMMEE, FL, 34741
G18000051390 PARTNER PAWN EXPIRED 2018-04-24 2023-12-31 - 4006 W. VINE STREET, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 2600 Lake Lucien Drive, STE 116, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2023-01-31 2600 Lake Lucien Drive, STE 116, Maitland, FL 32751 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-09
Florida Limited Liability 2015-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3512387207 2020-04-27 0491 PPP 625 MAIN ST Suite 27, WINDERMERE, FL, 34786-3549
Loan Status Date 2021-03-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126000
Loan Approval Amount (current) 126000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 25080
Servicing Lender Name Hills Bank and Trust Company
Servicing Lender Address 131 Main St, HILLS, IA, 52235
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINDERMERE, ORANGE, FL, 34786-3549
Project Congressional District FL-10
Number of Employees 14
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 25080
Originating Lender Name Hills Bank and Trust Company
Originating Lender Address HILLS, IA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126973
Forgiveness Paid Date 2021-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State