Search icon

FLORIDA EXECUTIVE BUILDERS WEST, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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