Entity Name: | FLORIDA EXECUTIVE BUILDERS WEST, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA EXECUTIVE BUILDERS WEST, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Nov 2003 (21 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L03000047475 |
FEI/EIN Number |
200516664
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1124 SOUTH POWERLINE ROAD, DEERFIELD BEACH, FL, 33442, US |
Address: | 12960 COMMERCE LAKES DR, SUITE 1, FORT MYERS, FL, 33913 |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SENOMA, INC. | Manager | - |
SEEGER KENNETH | Manager | 1124 SOUTH POWERLINE ROAD, DEERFIELD BEACH, FL, 33442 |
SCANLAN FRANCIS X | Manager | 4301 NW 107 Ave, Coral Springs, FL, 33065 |
ROBERTS RILEY D | Manager | 1124 SOUTH POWERLINE ROAD, DEERFIELD BEACH, FL, 33442 |
SLACK MARK | Agent | 9045 STRADA STELL CT, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-01 | 12960 COMMERCE LAKES DR, SUITE 1, FORT MYERS, FL 33913 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-01 | SLACK, MARK | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-01 | 9045 STRADA STELL CT, SUITE 400, NAPLES, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-01 | 12960 COMMERCE LAKES DR, SUITE 1, FORT MYERS, FL 33913 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-15 |
AMENDED ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State