Search icon

EXCLUSIVE COLLECTION FINE HOMES, LLC - Florida Company Profile

Company Details

Entity Name: EXCLUSIVE COLLECTION FINE HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXCLUSIVE COLLECTION FINE HOMES, 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: 09 Mar 2007 (18 years ago)
Date of dissolution: 09 Sep 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Sep 2016 (9 years ago)
Document Number: L07000026679
FEI/EIN Number 208731913

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

Mail Address: 2630 EDGEWATER DR., ORLANDO, FL, 32804, US
Address: 2630 EDGEWATER DR, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUY ITAY Manager 2630 EDGEWATER DR, ORLANDO, FL, 32804
KARA MICHAEL Manager 2630 EDGEWATER DR, ORLANDO, FL, 32804
BARRY L. MILLER, P.A. Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2016-09-09 - CONVERSION MEMBER. RESULTING CORPORATION WAS P16000076478. CONVERSION NUMBER 500000164335
LC AMENDMENT 2016-01-25 - -
LC AMENDMENT 2016-01-15 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-20 11 N SUMMERLIN AVENUE, STE 100, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-20 2630 EDGEWATER DR, ORLANDO, FL 32804 -
LC AMENDMENT AND NAME CHANGE 2015-07-20 EXCLUSIVE COLLECTION FINE HOMES, LLC -
REGISTERED AGENT NAME CHANGED 2015-07-20 BARRY L. MILLER, P.A. -
CHANGE OF MAILING ADDRESS 2015-01-22 2630 EDGEWATER DR, ORLANDO, FL 32804 -

Documents

Name Date
ANNUAL REPORT 2016-03-28
LC Amendment 2016-01-25
LC Amendment 2016-01-15
LC Amendment and Name Change 2015-07-20
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-01-16
CORLCMMRES 2011-06-03
ANNUAL REPORT 2011-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State