Search icon

EXECUTIVE CENTRE, LLC

Company Details

Entity Name: EXECUTIVE CENTRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 May 2004 (21 years ago)
Document Number: L03000045852
FEI/EIN Number 200750389
Address: 2300 PALM BEACH LAKES BLVD., SUITE 104, WEST PALM BEACH, FL, 33409
Mail Address: 2300 PALM BEACH LAKES BLVD., SUITE 104, WEST PALM BEACH, FL, 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ALLGAYER RICHARD W Agent 2300 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33409

Manager

Name Role Address
ALLGAYER RICHARD W Manager 2300 Tecumseh Circle, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-15 ALLGAYER, RICHARD W No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 2300 PALM BEACH LAKES BLVD., SUITE 104, WEST PALM BEACH, FL 33409 No data
CHANGE OF MAILING ADDRESS 2010-04-12 2300 PALM BEACH LAKES BLVD., SUITE 104, WEST PALM BEACH, FL 33409 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 2300 PALM BEACH LAKES BLVD., SUITE 104, WEST PALM BEACH, FL 33409 No data
AMENDMENT 2004-05-12 No data No data
AMENDMENT 2004-02-27 No data No data

Court Cases

Title Case Number Docket Date Status
RSM 18, LLC, Appellant(s) v. EXECUTIVE CENTRE, LLC, Appellee(s). 4D2024-3283 2024-12-20 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA012436XXX

Parties

Name RSM 18, LLC
Role Appellant
Status Active
Representations Kevin F. Richardson
Name EXECUTIVE CENTRE, LLC
Role Appellee
Status Active
Representations Jonathan Andrew Berkowitz
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of RSM 18, LLC
View View File
Docket Date 2024-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State