Entity Name: | PRESTIGE LUXURY MOTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRESTIGE LUXURY MOTORS 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. |
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: | 20 Oct 2017 (8 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: | L17000218146 |
FEI/EIN Number |
82-3192767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4301 Oak Circle, Boca Raton, FL, 33431, US |
Mail Address: | 4301 Oak Circle, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Germain Alain PCEO/Fou | Chief Executive Officer | 20031 Highland Lakes Boulevard, MIAMI, FL, 33179 |
Germain Alain P | Agent | 20031 Highland Lakes Boulevard, MIAMI, FL, 33179 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000102116 | PRESTIGE LUXURY MOTORS LLC | ACTIVE | 2021-08-05 | 2026-12-31 | - | 4301 OAK CIRCLE #25, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-08-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-03 | 4301 Oak Circle, SUITE #25, Boca Raton, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-03 | 20031 Highland Lakes Boulevard, MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2021-08-03 | 4301 Oak Circle, SUITE #25, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-03 | Germain, Alain P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-10 |
REINSTATEMENT | 2021-08-03 |
Florida Limited Liability | 2017-10-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State