Search icon

EXECUTIVE BAY PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: EXECUTIVE BAY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXECUTIVE BAY PROPERTIES, 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: 19 Aug 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L05000082358
FEI/EIN Number 203333553

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

Mail Address: 4656 SW 74TH AVENUE, MIAMI, FL, 33155
Address: 87200 OVERSEAS HWY, A-6, ISLAMORADA, FL, 33041
ZIP code: 33041
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCIERO ANGEL Manager 8220 SW 56TH STREET, MIAMI, FL, 33155
LOPEZ Mercy Manager 9900 SW 142 STREET, MIAMI, FL, 33176
MARZOA RAUL Manager 7821 SW 134 STREET, MIAMI, FL, 33156
GOMEZ DANIEL Manager 10515 SW 103 STREET, MIAMI, FL, 33176
ARCIERO ANGEL Agent 4656 SW 74TH AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 87200 OVERSEAS HWY, A-6, ISLAMORADA, FL 33041 -

Court Cases

Title Case Number Docket Date Status
MERCY LOPEZ, et al., VS SABADELL UNITED BANK, N.A., etc., 3D2016-0649 2016-03-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
15-18

Parties

Name ANGEL ARCIERO
Role Appellant
Status Active
Name MIRNA ECHEZARRETA ARCIERO
Role Appellant
Status Active
Name MERCY LOPEZ LLC
Role Appellant
Status Active
Representations PHILIP E. GOSS, JR., NICOLE ALVAREZ
Name MERCEDES MARZOA
Role Appellant
Status Active
Name DANIEL GOMEZ CORP
Role Appellant
Status Active
Name RAUL MARZOA
Role Appellant
Status Active
Name JESSICA L. GOMEZ
Role Appellant
Status Active
Name EXECUTIVE BAY PROPERTIES, LLC
Role Appellant
Status Active
Name SABADELL UNITED BANK, N.A.
Role Appellee
Status Active
Representations Edward G. Guedes, STEVEN M. LEE
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-08-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-10
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida is hereby dismissed.
Docket Date 2016-08-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MERCY LOPEZ
Docket Date 2016-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SABADELL UNITED BANK, N.A.
Docket Date 2016-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/28/16
Docket Date 2016-07-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MERCY LOPEZ
Docket Date 2016-06-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORDS.
Docket Date 2016-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 60 days to 7/29/16
Docket Date 2016-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MERCY LOPEZ
Docket Date 2016-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SABADELL UNITED BANK, N.A.
Docket Date 2016-03-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 7, 2016.
Docket Date 2016-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MERCY LOPEZ
Docket Date 2016-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MERCY LOPEZ
Docket Date 2016-03-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-16
Florida Limited Liability 2005-08-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State