Search icon

PRESTIGE EUROPEAN AUTO SERVICE OP, LLC - Florida Company Profile

Company Details

Entity Name: PRESTIGE EUROPEAN AUTO SERVICE OP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGE EUROPEAN AUTO SERVICE OP, 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: 07 May 2018 (7 years ago)
Document Number: L18000114094
FEI/EIN Number 830541885

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

Address: 3035 Northeast 12th Terrace, Oakland Park, FL, 33334, US
Mail Address: 3035 Northeast 12th Terrace, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHYRKO STANISLAV owne 3035 Northeast 12th Terrace, Oakland Park, FL, 33334
CHYRKO STANISLAV Agent 3035 Northeast 12th Terrace, Oakland Park, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000134837 4 RINGS EUROPEAN AUTOWERX ACTIVE 2018-12-21 2028-12-31 - 3035 NE 12 TER, OAKLAND PARK, FL, 33334
G18000059085 PRESTIGE EUROPEAN AUTO SERVICE EXPIRED 2018-05-15 2023-12-31 - 4031 NE 6TH AVE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 3035 Northeast 12th Terrace, Oakland Park, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-18 3035 Northeast 12th Terrace, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2022-03-18 3035 Northeast 12th Terrace, Oakland Park, FL 33334 -
REGISTERED AGENT NAME CHANGED 2019-05-15 CHYRKO, STANISLAV -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2019-01-26
Florida Limited Liability 2018-05-07

Date of last update: 02 May 2025

Sources: Florida Department of State