Search icon

PRESTIGE EUROPEAN SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PRESTIGE EUROPEAN SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGE EUROPEAN SERVICES 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: 21 Nov 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Mar 2019 (6 years ago)
Document Number: L18000271346
FEI/EIN Number 832648366

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

Address: 1017 S 82ND ST, TAMPA, FL, 33619, US
Mail Address: 1017 S 82ND ST, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES FRANCISCO J Manager 30129 WELLESLEY WAY, WESLEY CHAPEL, FL, 33543
PINEIRO MARRERO RAQUEL L Manager 30129 WELLESLEY WAY, WESLEY CHAPEL, FL, 33543
MORALES FRANCISCO J Agent 30129 WELLESLEY WAY, WESLEY CHAPEL, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000058499 PRESTIGE MOTORS EXPIRED 2019-05-16 2024-12-31 - 1003 SOUTH 82ND STREET, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-06 1017 S 82ND ST, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2024-12-06 1017 S 82ND ST, TAMPA, FL 33619 -
LC AMENDMENT 2019-03-13 - -
REGISTERED AGENT NAME CHANGED 2019-03-13 MORALES, FRANCISCO JAVIER -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-12
LC Amendment 2019-03-13
Florida Limited Liability 2018-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State