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