Search icon

PRESTIGE PEST SOLUTIONS OF FL, LLC - Florida Company Profile

Company Details

Entity Name: PRESTIGE PEST SOLUTIONS OF FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGE PEST SOLUTIONS OF FL, 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: 15 Jan 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000010910
FEI/EIN Number 81-1106676

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

Address: 742 Cavern Terrace, Sebastian, FL, 32958, US
Mail Address: PO Box 650418, VERO BEACH, FL, 32965, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIAMONTES LISON A Authorized Member 742 Cavern Terrace, Sebastian, FL, 32958
VIAMONTES LISON A Agent 742 Cavern Terrace, Sebastian, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-15 742 Cavern Terrace, Sebastian, FL 32958 -
REINSTATEMENT 2020-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-15 742 Cavern Terrace, Sebastian, FL 32958 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-17 VIAMONTES, LISON A -
REINSTATEMENT 2017-11-17 - -
CHANGE OF MAILING ADDRESS 2017-11-17 742 Cavern Terrace, Sebastian, FL 32958 -

Documents

Name Date
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-09
REINSTATEMENT 2017-11-17
Florida Limited Liability 2016-01-15

Date of last update: 01 May 2025

Sources: Florida Department of State