Search icon

EXECUTIVE HOMES 4U, LLC - Florida Company Profile

Company Details

Entity Name: EXECUTIVE HOMES 4U, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXECUTIVE HOMES 4U, 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: 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: 21 Jul 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000054130
FEI/EIN Number 753164393

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

Address: 13717 Whippet Way East, Delray Beach, FL, 33484, US
Mail Address: 13717 Whippet Way East, Delray Beach, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Heim John J Chief Executive Officer 13717 Whippet Way East, Delray Beach, FL, 33484
Heim John J Agent 13717 Whippet Way East, Delray Beach, FL, 33484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-09-09 - -
CHANGE OF MAILING ADDRESS 2016-03-28 13717 Whippet Way East, Delray Beach, FL 33484 -
REGISTERED AGENT NAME CHANGED 2015-03-02 Heim, John J -
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 13717 Whippet Way East, Delray Beach, FL 33484 -
REINSTATEMENT 2015-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-02 13717 Whippet Way East, Delray Beach, FL 33484 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
LC Amendment 2019-09-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-03-02
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State