Search icon

EXECUTIVE FINANCIAL GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE FINANCIAL GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXECUTIVE FINANCIAL GROUP, L.L.C. 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: 05 Aug 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L02000019728
FEI/EIN Number 562292093

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

Address: 2559 Nursery Road, Suite D, Clearwater, FL, 33764, US
Mail Address: 2559 Nursery Road, Suite D, Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Raspopovich Scott R Manager 2559 Nursery Road, Clearwater, FL, 33764
Raspopovich Scott Member 2559 Nursery Road, Clearwater, FL, 33764
Raspopovich Scott R Agent 2559 Nursery Road, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-09-29 Raspopovich, Scott R -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 2559 Nursery Road, Suite D, Clearwater, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-01 2559 Nursery Road, Suite D, Clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2013-03-01 2559 Nursery Road, Suite D, Clearwater, FL 33764 -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-09-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-11
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-08-29
ANNUAL REPORT 2007-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State