Search icon

EXCELSIOR INTERACTIVE, LLC - Florida Company Profile

Company Details

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

EXCELSIOR INTERACTIVE, 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: 21 Oct 2002 (23 years ago)
Date of dissolution: 28 Dec 2012 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2012 (12 years ago)
Document Number: L02000027936
FEI/EIN Number 571135077

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

Address: 3350 NW BOCA RATON BLVD, STE. B-2, BOCA RATON, FL, 33431
Mail Address: 3350 NW BOCA RATON BLVD, STE. B-2, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGHLAND PRODUCTS GROUP, LLC Managing Member -
GEORGE CHRISTOPHER Agent 3350 NW BOCA RATON BLVD B-2, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-12-28 - -
REINSTATEMENT 2011-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC NAME CHANGE 2010-06-23 EXCELSIOR INTERACTIVE, LLC -
REGISTERED AGENT ADDRESS CHANGED 2007-01-11 3350 NW BOCA RATON BLVD B-2, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2007-01-11 GEORGE, CHRISTOPHER -
CHANGE OF PRINCIPAL ADDRESS 2006-01-12 3350 NW BOCA RATON BLVD, STE. B-2, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2006-01-12 3350 NW BOCA RATON BLVD, STE. B-2, BOCA RATON, FL 33431 -

Documents

Name Date
LC Voluntary Dissolution 2012-12-28
ANNUAL REPORT 2012-01-27
REINSTATEMENT 2011-11-18
LC Name Change 2010-06-23
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State