Search icon

PRISTINE REMODELING, LLC - Florida Company Profile

Company Details

Entity Name: PRISTINE REMODELING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRISTINE REMODELING, 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: 14 Aug 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 May 2021 (4 years ago)
Document Number: L18000194395
FEI/EIN Number 83-1579461

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

Address: 212 E Pine St., Lakeland, FL, 33801, US
Mail Address: PO BOX 91243, LAKELAND, FL, 33804, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES NOELLE M Manager 1252 Lake Point Dr, LAKELAND, FL, 33813
TORRES AX Manager 1252 Lake Point Dr, LAKELAND, FL, 33813
TORRES NOELLE M Agent 212 E Pine St., Lakeland, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000059914 PRISTINE ACTIVE 2020-05-29 2025-12-31 - PO BOX 91243, LAKELAND, FL, 33804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-30 212 E Pine St., Ste 1, Lakeland, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2023-11-30 212 E Pine St., Ste 1, Lakeland, FL 33801 -
LC AMENDMENT AND NAME CHANGE 2021-05-19 PRISTINE REMODELING, LLC -
REGISTERED AGENT NAME CHANGED 2021-05-19 TORRES, NOELLE M -
LC AMENDMENT AND NAME CHANGE 2018-10-03 PRISTINE GREEN CLEANING SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-11-30
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-08
LC Amendment and Name Change 2021-05-19
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-30
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-04-28
LC Amendment and Name Change 2018-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State