Search icon

WILTON EXECUTIVE SUITES, LLC - Florida Company Profile

Company Details

Entity Name: WILTON EXECUTIVE SUITES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILTON EXECUTIVE SUITES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Nov 2006 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Aug 2008 (17 years ago)
Document Number: L06000114161
FEI/EIN Number 208058711

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

Address: 41 Indian Creek Island Rd, Indian Creek Village, FL, 33154, US
Mail Address: 41 Indian Creek Island Rd, Indian Creek Village, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Silver Constance Manager 41 INDIAN CREEK ISLAND ROAD, INDIAN CREEK VILLAGE, FL, 33154
GLASER ALLAN M Agent 11900 BISCAYNE BLVD., SUITE 807, MIAMI, FL, 33181
Cobb Lori L Manager 5308 NW 110th Ave, Coral Springs, FL, 33076
SILVER MARTIN Managing Member 41 INDIAN CREEK ISLAND RD, INDIAN CREEK VILLAGE, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 41 Indian Creek Island Rd, Indian Creek Village, FL 33154 -
CHANGE OF MAILING ADDRESS 2014-01-10 41 Indian Creek Island Rd, Indian Creek Village, FL 33154 -
LC AMENDMENT AND NAME CHANGE 2008-08-19 WILTON EXECUTIVE SUITES, LLC -
REGISTERED AGENT NAME CHANGED 2008-08-19 GLASER, ALLAN M -
REGISTERED AGENT ADDRESS CHANGED 2008-08-19 11900 BISCAYNE BLVD., SUITE 807, MIAMI, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-11

Date of last update: 01 May 2025

Sources: Florida Department of State