Search icon

FLORIDA EXECUTIVE BUILDERS, L.L.C.

Company Details

Entity Name: FLORIDA EXECUTIVE BUILDERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 04 Mar 2003 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L03000007853
FEI/EIN Number N/A
Address: 4314 NW 120TH AVENUE, CORAL SPINGS, FL 33065
Mail Address: 4314 NW 120TH AVENUE, CORAL SPINGS, FL 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Chief Financial Officer

Name Role Address
SCANLAN, FRANCIS Chief Financial Officer 4314 NW 120TH AVENUE, CORAL SPINGS, FL 33065

Manager

Name Role Address
SEEGER, SHANNON Manager 4314 NW 120TH AVENUE, CORAL SPINGS, FL 33065
ROBERTS, RILEY D Manager 4314 NW 120TH AVENUE, CORAL SPINGS, FL 33065

President

Name Role Address
SEEGER, KENNETH President 4314 NW 120TH AVENUE, CORAL SPINGS, FL 33065

Managing Member

Name Role
SENOMA, INC. Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04084900147 FLORIDA EXECUTIVE BUILDERS ACTIVE 2004-03-24 2025-12-31 No data 4314 NW 120TH AVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 4314 NW 120TH AVENUE, CORAL SPINGS, FL 33065 No data
CHANGE OF MAILING ADDRESS 2024-11-01 4314 NW 120TH AVENUE, CORAL SPINGS, FL 33065 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL 33702 No data
LC STMNT OF RA/RO CHG 2023-04-28 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-28 NORTHWEST REGISTERED AGENT LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000434812 LAPSED 502008SC013706XXXXSB PALM BEACH COUNTY COURT- CIVIL 2008-11-19 2013-12-03 $3620.95 BTEX ENGINEERING INC., 601 N. CONGRESS AVENUE, SUITE 103, DELRAY BEACH, FL 33445

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-01
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-28
CORLCRACHG 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-04

Date of last update: 30 Jan 2025

Sources: Florida Department of State