Search icon

PRESTIGE WORLDWIDE INVESTMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: PRESTIGE WORLDWIDE INVESTMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGE WORLDWIDE INVESTMENT GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Aug 2016 (9 years ago)
Document Number: L16000146109
FEI/EIN Number 81-3503014

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

Address: 9076 OUTLOOK ROCK TRL, WINDERMERE, FL, 34786, US
Mail Address: 9076 OUTLOOK ROCK TRL, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILES MARIAH Authorized Member 9076 OUTLOOK ROCK TRL, WINDERMERE, FL, 34786
LEMES AGUSTIN Auth 9076 OUTLOOK ROCK TRL, WINDERMERE, FL, 34786
LEMES AGUSTIN Agent 9076 OUTLOOK ROCK TRL, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000080011 PICCOLO COFFEE CO. ACTIVE 2017-07-26 2027-12-31 - 9076 OUTLOOK ROCK TRL, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 9076 OUTLOOK ROCK TRL, WINDERMERE, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 9076 OUTLOOK ROCK TRL, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2022-03-24 9076 OUTLOOK ROCK TRL, WINDERMERE, FL 34786 -
LC AMENDMENT 2016-08-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-05-01
LC Amendment 2016-08-15

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29700.00
Total Face Value Of Loan:
29700.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21200.00
Total Face Value Of Loan:
21200.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21200
Current Approval Amount:
21200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21428.49
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29700
Current Approval Amount:
29700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29877.38

Date of last update: 03 May 2025

Sources: Florida Department of State