Search icon

PRESTIGE MARBLE & DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: PRESTIGE MARBLE & DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGE MARBLE & DESIGNS, 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: 22 May 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Jan 2018 (7 years ago)
Document Number: L17000112807
FEI/EIN Number 821658945

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

Address: 25351 BERNWOOD DR., BONITA SPRINGS, FL, 34135, US
Mail Address: 25351 BERNWOOD DR., BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASSAF YUSSEF Manager 25589 BUSY BEE DR., BONITA SPRINGS, FL, 34135
Assaf Jason Manager 25351 BERNWOOD DR., BONITA SPRINGS, FL, 34135
ASSAF YUSSEF Agent 25351 BERNWOOD DR., BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 25171 BERNWOOD DR., BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2025-02-05 25171 BERNWOOD DR., BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 25171 BERNWOOD DR., BONITA SPRINGS, FL 34135 -
LC NAME CHANGE 2018-01-09 PRESTIGE MARBLE & DESIGNS, LLC -
REGISTERED AGENT NAME CHANGED 2017-06-13 ASSAF, YUSSEF -
CHANGE OF PRINCIPAL ADDRESS 2017-06-13 25351 BERNWOOD DR., BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2017-06-13 25351 BERNWOOD DR., BONITA SPRINGS, FL 34135 -
LC AMENDMENT 2017-06-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-08-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State