Search icon

EXECUTIVE PARTNER SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: EXECUTIVE PARTNER SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXECUTIVE PARTNER SERVICES, 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: 15 Sep 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000067818
FEI/EIN Number 050608929

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

Address: 2202 N. Lois Ave, TAMPA, FL, 33607, US
Mail Address: 2202 N. Lois Ave, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOILAND THOMAS JAMES Managing Member 2202 N. Lois Ave, TAMPA, FL, 33607
VOILAND LEANNE Managing Member 2202 N. Lois Ave, TAMPA, FL, 33607
VOILAND THOMAS JAMES Agent 2202 N. Lois Ave, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-28 2202 N. Lois Ave, #1242, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2017-02-28 2202 N. Lois Ave, #1242, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 2202 N. Lois Ave, #1242, TAMPA, FL 33607 -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2005-08-17 - -

Documents

Name Date
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-10
REINSTATEMENT 2014-10-02
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-06-17
ANNUAL REPORT 2008-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State