Search icon

EXCELSIOR REALTY LLC - Florida Company Profile

Company Details

Entity Name: EXCELSIOR REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXCELSIOR REALTY 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: 05 Nov 2001 (23 years ago)
Document Number: L01000019071
FEI/EIN Number 450484567

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

Address: 1881 NE 26th Street, Suite 212, WILTON MANORS, FL, 33305, US
Mail Address: C/O Carnival Realty, 1881 NE 26th Street, WILTON MANORS, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fishman Seth C Auth C/O Carnival Realty, WILTON MANORS, FL, 33305
CASTILLO OSCAR A Auth 500 BAYVIEW DRIVE, Sunny Isles Beach, FL, 33160
ABRAHAM & SWEENEY, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000147001 MIDDLE RIVER REALTY EXPIRED 2009-08-18 2024-12-31 - 2800 NE 49TH STREET, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 1881 NE 26th Street, Suite 212, WILTON MANORS, FL 33305 -
CHANGE OF MAILING ADDRESS 2024-03-11 1881 NE 26th Street, Suite 212, WILTON MANORS, FL 33305 -
REGISTERED AGENT NAME CHANGED 2024-03-11 Abraham & Sweeney, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 13014 N Dale Mabry Hwy, # 8, Tampa, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State