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. |
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 |
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 |
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 | - |
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