Entity Name: | EXCEL ERECTORS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EXCEL ERECTORS, 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. |
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: | 21 Aug 2003 (22 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 31 Dec 2015 (9 years ago) |
Document Number: | L03000031983 |
FEI/EIN Number |
043770566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1576 BELLA CRUZ DRIVE #334, LADY LAKE, FL, 32159, US |
Mail Address: | 1576 BELLA CRUZ DRIVE #334, LADY LAKE, FL, 32159, US |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER RAY O | Manager | 1576 BELLA CRUZ DRIVE #334, LADY LAKE, FL, 32159 |
Breeden Kenny R | Vice President | 1576 BELLA CRUZ DRIVE #334, LADY LAKE, FL, 32159 |
Breeden Joanna R | Member | 1576 BELLA CRUZ DRIVE #334, LADY LAKE, FL, 32159 |
Miller Ray O | Agent | 1576 BELLA CRUZ DRIVE #334, LADY LAKE, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | 1576 BELLA CRUZ DRIVE #334, LADY LAKE, FL 32159 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-02 | Miller, Ray O | - |
LC STMNT OF AUTHORITY | 2015-12-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-04 | 1576 BELLA CRUZ DRIVE #334, LADY LAKE, FL 32159 | - |
CHANGE OF MAILING ADDRESS | 2010-01-04 | 1576 BELLA CRUZ DRIVE #334, LADY LAKE, FL 32159 | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2003-11-14 | - | - |
VOLUNTARY DISSOLUTION | 2003-10-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 02 May 2025
Sources: Florida Department of State