Search icon

PRESTIGIOUS REPORTING, LLC - Florida Company Profile

Company Details

Entity Name: PRESTIGIOUS REPORTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGIOUS REPORTING, 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: 21 Jul 2016 (9 years ago)
Date of dissolution: 14 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2024 (a year ago)
Document Number: L16000137611
FEI/EIN Number 82-1008261

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

Address: 330 Palm Lane, Brooksville, FL, 34601, US
Mail Address: 1401 S. A.W. Grimes Blvd, Round Rock, TX, 78664, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Christina C President 1401 S. A. W. Grimes Blvd, Round Rock, TX, 78664
Brown Christina C Agent 330 Palm Lane, Brooksville, FL, 34601

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-14 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 330 Palm Lane, Brooksville, FL 34601 -
CHANGE OF MAILING ADDRESS 2023-04-28 330 Palm Lane, Brooksville, FL 34601 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 330 Palm Lane, Brooksville, FL 34601 -
REGISTERED AGENT NAME CHANGED 2022-04-15 Brown, Christina C -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-14
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-12
REINSTATEMENT 2019-10-09
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-04-13
Florida Limited Liability 2016-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3483998710 2021-03-31 0455 PPP 4410 W Hillsborough Ave Ste P, Tampa, FL, 33614-5421
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3668
Loan Approval Amount (current) 3668
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-5421
Project Congressional District FL-14
Number of Employees 1
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3674.72
Forgiveness Paid Date 2021-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State