Entity Name: | PRESTIGE PROPERTIES OF FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRESTIGE PROPERTIES OF FLORIDA 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. |
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: | 05 Oct 2015 (10 years ago) |
Date of dissolution: | 23 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jan 2024 (a year ago) |
Document Number: | L15000168684 |
FEI/EIN Number |
47-5256753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4521 PGA BLVD, STE 425, PALM BEACH GARDENS, FL, 33418 |
Mail Address: | 4521 PGA Blvd, Suite 425, PALM BEACH GARDENS, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUDDY JAMES N | Manager | 14 BERWICK CT, PALM BEACH GARDENS, FL, 33418 |
O'Connor Brian | Manager | 1425 Redona Way, Naples, FL, 34113 |
Luddy Elisvania M | Manager | 14 Berwick Rd, PALM BEACH GARDENS, FL, 33418 |
LUDDY JAMES N | Agent | 4521 PGA Blvd, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-23 | - | - |
REINSTATEMENT | 2017-11-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-11-27 | 4521 PGA BLVD, STE 425, PALM BEACH GARDENS, FL 33418 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-27 | LUDDY, JAMES N | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-27 | 4521 PGA Blvd, Suite 425, PALM BEACH GARDENS, FL 33418 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-23 |
ANNUAL REPORT | 2023-01-28 |
AMENDED ANNUAL REPORT | 2022-06-06 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-10 |
AMENDED ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2018-03-06 |
REINSTATEMENT | 2017-11-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State