Search icon

PRESTIGE CARS OF ORLANDO LLC - Florida Company Profile

Company Details

Entity Name: PRESTIGE CARS OF ORLANDO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGE CARS OF ORLANDO 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: 28 Jul 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000141503
FEI/EIN Number 81-2659209

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

Address: 54 W. ILLIANA STREET, A, ORLANDO, FL, 32806, US
Mail Address: 54 W. ILLIANA STREET, A, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pierre William President 2423 S. Orange Ave., Orlando, FL, 32806
pierre william Agent 54 W. ILLIANA STREET, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000132786 PRESTIGE CARS OF TALLAHASSEE EXPIRED 2018-12-17 2023-12-31 - 8041 BRIAR CREEK RD, TALLAHASSEE, FL, 32312
G17000076720 PRESTIGE CARS OF TALLAHASSEE EXPIRED 2017-07-18 2022-12-31 - 8041 BRIAR CREEK RD., TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-05-01 pierre, william -
CHANGE OF MAILING ADDRESS 2017-07-18 54 W. ILLIANA STREET, A, ORLANDO, FL 32806 -
LC AMENDMENT 2017-07-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000401184 ACTIVE 1000000930593 ORANGE 2022-08-12 2042-08-23 $ 23,262.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000680338 ACTIVE 1000000842606 ORANGE 2019-10-08 2039-10-16 $ 2,292.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000326866 TERMINATED 1000000823601 ORANGE 2019-04-23 2039-05-08 $ 1,402.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000444786 ACTIVE 1000000786954 ORANGE 2018-06-19 2038-06-27 $ 3,719.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000038422 ACTIVE 1000000768203 ORANGE 2018-01-12 2038-01-31 $ 2,278.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000611618 ACTIVE 1000000758891 ORANGE 2017-10-13 2037-11-02 $ 3,362.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000237323 ACTIVE 1000000740380 ORANGE 2017-04-17 2037-04-26 $ 2,861.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
LC Amendment 2017-07-07
ANNUAL REPORT 2017-02-16
Florida Limited Liability 2016-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State