Search icon

EXECUTIVE SUITES AT LAKEWOOD RANCH, LLC - Florida Company Profile

Company Details

Entity Name: EXECUTIVE SUITES AT LAKEWOOD RANCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXECUTIVE SUITES AT LAKEWOOD RANCH, 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: 28 Jan 2002 (23 years ago)
Date of dissolution: 21 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: L02000002114
FEI/EIN Number 752974565

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

Address: 6151 LAKE OSPREY DR, SUITE #300, SARASOTA, FL, 34240
Mail Address: 1900 W COMMERCIAL BLVD, SUITE 200, FORT LAUDERDALE, FL, 33309
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEENAN WILLIAM President 1900 W COMMERCIAL BLVD., #200, FORT LAUDERDALE, FL, 33309
CHYNOWETH DALE Executive Vice President 1900 W COMMERCIAL BLVD., #200, FORT LAUDERDALE, FL, 33309
BOYLE CONRAD J Agent 100 N.E. THIRD AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2023-12-21 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-21 100 N.E. THIRD AVENUE, SUITE 1000, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2005-02-08 6151 LAKE OSPREY DR, SUITE #300, SARASOTA, FL 34240 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 6151 LAKE OSPREY DR, SUITE #300, SARASOTA, FL 34240 -

Documents

Name Date
CORAPVDWN 2023-12-21
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State