Search icon

EXTERIOR MAKEOVERS, LLC - Florida Company Profile

Company Details

Entity Name: EXTERIOR MAKEOVERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXTERIOR MAKEOVERS, 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: 18 May 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000049119
FEI/EIN Number 510587461

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

Address: 552 Lagoon Oaks Dr., PANAMA CITY, FL, 32408, US
Mail Address: 552 Lagoon Oaks Dr., PANAMA CITY, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUCKEY JAMES L Managing Member 552 Lagoon Oaks Dr., PANAMA CITY, FL, 32408
WOYTEK JARED E Member 552 LAGOON OAKS DR., PANAMA CITY, FL, 32408
REGISTER GERALD D Member 552 LAGOON OAKS DR., PANAMA CITY, FL, 32408
STUCKEY JAMES L Agent 552 Lagoon Oaks Dr., PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2017-05-19 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-07 552 Lagoon Oaks Dr., PANAMA CITY BEACH, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-07 552 Lagoon Oaks Dr., PANAMA CITY, FL 32408 -
CHANGE OF MAILING ADDRESS 2015-03-07 552 Lagoon Oaks Dr., PANAMA CITY, FL 32408 -
REINSTATEMENT 2010-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-06-03 - -
LC AMENDMENT 2006-04-21 - -

Documents

Name Date
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-13
LC Amendment 2017-05-19
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-06-16
ANNUAL REPORT 2015-03-07
ANNUAL REPORT 2014-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State