Search icon

EXCEPTIONAL SPECIMEN TREES, LLC - Florida Company Profile

Company Details

Entity Name: EXCEPTIONAL SPECIMEN TREES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXCEPTIONAL SPECIMEN TREES, 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: 29 Mar 2007 (18 years ago)
Date of dissolution: 07 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2022 (3 years ago)
Document Number: L07000034048
FEI/EIN Number 421730834

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

Address: 8140 93RD LANE SOUTH, BOYNTON BEACH, FL, 33472, US
Mail Address: 8140 93RD LANE SOUTH, BOYNTON BEACH, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
NOTTINGHAM GEORGE P Manager 8140 93RD LANE SOUTH, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-07 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC NAME CHANGE 2019-05-08 EXCEPTIONAL SPECIMEN TREES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2008-04-15 8140 93RD LANE SOUTH, BOYNTON BEACH, FL 33472 -
CHANGE OF MAILING ADDRESS 2008-04-15 8140 93RD LANE SOUTH, BOYNTON BEACH, FL 33472 -
REGISTERED AGENT NAME CHANGED 2008-02-01 CORPORATE CREATIONS NETWORK INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-06-12
LC Name Change 2019-05-08
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State