Search icon

PRESTIGE PROPERTIES OF FLORIDA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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