Search icon

PRESTIGE DESIGN PAINTING LLC - Florida Company Profile

Company Details

Entity Name: PRESTIGE DESIGN PAINTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGE DESIGN PAINTING 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: 19 Mar 2018 (7 years ago)
Date of dissolution: 24 Jan 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 24 Jan 2022 (3 years ago)
Document Number: L18000070707
FEI/EIN Number 83-1598744

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

Address: 413 Winners Circle, LADY LAKE, FL, 32159, US
Mail Address: 413 Winners Circle, LADY LAKE, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABREGO ELI U Manager 413 Winners Circle, LADY LAKE, FL, 32159
ABREGO ELI U Agent 413 Winners Circle, LADY LAKE, FL, 32159

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000099000 PRESTIGE DESIGN PAINTING EXPIRED 2018-09-06 2023-12-31 - 105 BRANDY COURT, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
CONVERSION 2022-01-24 - CONVERSION MEMBER. RESULTING CORPORATION WAS P22000058051. CONVERSION NUMBER 700000228757
REINSTATEMENT 2020-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-03 413 Winners Circle, LADY LAKE, FL 32159 -
REGISTERED AGENT ADDRESS CHANGED 2020-12-03 413 Winners Circle, LADY LAKE, FL 32159 -
CHANGE OF MAILING ADDRESS 2020-12-03 413 Winners Circle, LADY LAKE, FL 32159 -
REGISTERED AGENT NAME CHANGED 2020-12-03 ABREGO, ELI U -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-12-03
Florida Limited Liability 2018-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State