Search icon

CARROLLWOOD VILLAGE EXECUTIVE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: CARROLLWOOD VILLAGE EXECUTIVE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARROLLWOOD VILLAGE EXECUTIVE CENTER, 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: 28 Aug 2003 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Nov 2003 (21 years ago)
Document Number: L03000032412
FEI/EIN Number 591817278

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

Address: 15033 LAKE MAGDALENE BLVD., TAMPA, FL, 33618
Mail Address: 15033 LAKE MAGDALENE BLVD., TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYERS STEVE Managing Member 15033 LAKE MAGDALENE BLVD, TAMPA, FL, 33618
AYERS STEVE Agent 15033 LAKE MAGDALENE BLVD., TAMPA, FL, 33618
AYERS PATSY L Manager 15033 LAKE MAGDALENE BLVD., TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08044900599 CARROLLWOOD EXECUTIVE CENTER ACTIVE 2008-02-13 2028-12-31 - 15033 LAKE MAGDALENE BLVD, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-02-13 AYERS, STEVE -
REGISTERED AGENT ADDRESS CHANGED 2007-02-13 15033 LAKE MAGDALENE BLVD., TAMPA, FL 33618 -
MERGER 2003-11-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000047023

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State