Search icon

EXECUTIVE FACILITY SOLUTIONS, LLC

Headquarter

Company Details

Entity Name: EXECUTIVE FACILITY SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Nov 2002 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Jan 2021 (4 years ago)
Document Number: L02000029170
FEI/EIN Number 161641230
Address: 1045 S John Rodes Blvd, MELBOURNE, FL, 32904, US
Mail Address: 1045 S John Rodes Blvd, MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EXECUTIVE FACILITY SOLUTIONS, LLC, MINNESOTA 1648c796-97d4-e011-a886-001ec94ffe7f MINNESOTA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Financial Officer

Name Role Address
CHRYSLER RICK CFO Chief Financial Officer 1045 S John Rodes Blvd, MELBOURNE, FL, 32904

Managing Member

Name Role
ARES HOLDINGS, LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000084959 BRINE'S REFRIGERATION ACTIVE 2023-07-19 2028-12-31 No data 1045 S JOHN RODES BLVD, ATTN: LICENSE DEPT., MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-01-05 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-05 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 1045 S John Rodes Blvd, MELBOURNE, FL 32904 No data
CHANGE OF MAILING ADDRESS 2019-02-08 1045 S John Rodes Blvd, MELBOURNE, FL 32904 No data

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-17
AMENDED ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2021-01-15
CORLCRACHG 2021-01-05
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State