Search icon

EXECUTIVE SERVICES OF LONGBOAT KEY, LLC - Florida Company Profile

Company Details

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

EXECUTIVE SERVICES OF LONGBOAT KEY, 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: 03 Oct 2006 (18 years ago)
Date of dissolution: 11 Sep 2024 (6 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Sep 2024 (6 months ago)
Document Number: L06000096980
FEI/EIN Number 201571397

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

Address: 9519 Valencia Cove, Bradenton, FL, 34210, US
Mail Address: 9519 Valencia Cove, Brandenton, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Szczepanski Deborah A Auth 9519 Valencia Cove, Bradenton, FL, 34210
SZCZEPANSKI DEBORAH A Agent 9519 Valencia Cove, Bradenton, FL, 34210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000095177 SELECT OFFICE SERVICES EXPIRED 2012-09-28 2017-12-31 - 4134 GULF OF MEXICO DR. #207, LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-09-11 - -
REINSTATEMENT 2024-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-08-27 9519 Valencia Cove, Bradenton, FL 34210 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-27 9519 Valencia Cove, Bradenton, FL 34210 -
CHANGE OF MAILING ADDRESS 2024-08-27 9519 Valencia Cove, Bradenton, FL 34210 -
REGISTERED AGENT NAME CHANGED 2024-08-27 SZCZEPANSKI, DEBORAH ANN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-08-27
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State