Entity Name: | EXECUTIVE SPECIALTY HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EXECUTIVE SPECIALTY HOMES, 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. |
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: | 10 Sep 2004 (21 years ago) |
Date of dissolution: | 28 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2024 (a year ago) |
Document Number: | L04000066807 |
FEI/EIN Number |
201607657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18 ORCHID DRIVE, DEBARY, FL, 32713 |
Mail Address: | 34539 valley Hill Lane, Eustis, FL, 32736, US |
ZIP code: | 32713 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONRAD STEPHEN R | Manager | 18 ORCHID DRIVE, DEBARY, FL, 32713 |
COOK BILL | Manager | 34539 valley hill lane, Eustis, FL, 32736 |
Cook Bill J | Agent | 18 ORCHID DRIVE, DEBARY, FL, 32713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-13 | Cook, Bill J | - |
REINSTATEMENT | 2019-02-13 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-13 | 18 ORCHID DRIVE, DEBARY, FL 32713 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-14 | 18 ORCHID DRIVE, DEBARY, FL 32713 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-14 | 18 ORCHID DRIVE, DEBARY, FL 32713 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-28 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-23 |
REINSTATEMENT | 2019-02-13 |
ANNUAL REPORT | 2016-09-23 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State