Search icon

EXIT 15 DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: EXIT 15 DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXIT 15 DEVELOPMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2018 (7 years ago)
Document Number: L03000014213
FEI/EIN Number 040442944

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

Mail Address: 121 S. MAIN STREET, SUITE 104, AKRON, OH, 44308, US
Address: 9010 STRADA STELL CT, UNIT 207, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUNSET VIEW MANAGEMENT CO., LLC Manager 121 S. MAIN STREET, SUITE 104, AKRON, OH, 44308
Weber Joseph R Vice President 121 S. MAIN STREET, AKRON, OH, 44308
RICE ROGER B Agent 9010 STRADA STELL CT UNIT 207, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-08 9010 STRADA STELL CT, UNIT 207, NAPLES, FL 34109 -
REINSTATEMENT 2018-02-02 - -
REGISTERED AGENT NAME CHANGED 2018-02-02 RICE, ROGER B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-05 9010 STRADA STELL CT, UNIT 207, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-05 9010 STRADA STELL CT UNIT 207, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-04
REINSTATEMENT 2018-02-02
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State