Search icon

PRESTIGE MANAGEMENT GROUP SOLUTIONS,"LLC" - Florida Company Profile

Company Details

Entity Name: PRESTIGE MANAGEMENT GROUP SOLUTIONS,"LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGE MANAGEMENT GROUP SOLUTIONS,"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: 09 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Aug 2020 (5 years ago)
Document Number: L17000054765
FEI/EIN Number 820769330

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

Address: 37 E 17th st, saint cloud, FL, 34769, US
Mail Address: 37 E 17th st, saint cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ANDIS Manager 5176 caspian st, saint cloud, FL, 34771
DIAZ JOSE Manager 5176 CASPIAN ST, ST. CLOUD, FL, 34771
DIAZ ANDIS Agent 5176 caspian st, saint cloud, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000019207 FUNDERS CAPITAL GROUP ACTIVE 2023-02-09 2028-12-31 - 5176 CASPIAN ST, ST CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-03 37 E 17th st, saint cloud, FL 34769 -
CHANGE OF MAILING ADDRESS 2024-05-03 37 E 17th st, saint cloud, FL 34769 -
LC AMENDMENT 2020-08-05 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 5176 caspian st, saint cloud, FL 34771 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-01
LC Amendment 2020-08-05
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-11
Florida Limited Liability 2017-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State