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 |
Name | Role | Address |
---|---|---|
ALLGAYER RICHARD W | Agent | 2300 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33409 |
Name | Role | Address |
---|---|---|
ALLGAYER RICHARD W | Manager | 2300 Tecumseh Circle, WEST PALM BEACH, FL, 33409 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RSM 18, LLC, Appellant(s) v. EXECUTIVE CENTRE, LLC, Appellee(s). | 4D2024-3283 | 2024-12-20 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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