Entity Name: | EXECUTIVE OFFICE PARK FWB,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EXECUTIVE OFFICE PARK FWB,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: |
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: | 22 May 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 May 2022 (3 years ago) |
Document Number: | L07000054457 |
FEI/EIN Number |
260216213
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11 RACETRACK ROAD N.E., SUITE H-1, FORT WALTON BEACH, FL, 32547, US |
Mail Address: | 11 RACETRACK ROAD N.E., SUITE H-1, FORT WALTON BEACH, FL, 32547, US |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BETHEA BASIL L | Agent | 11 RACETRACK ROAD N.E., FORT WALTON BEACH, FL, 32547 |
BETHEA BASIL L | Managing Member | 11 RACETRACK ROAD N.E.,H-1, FORT WALTON BEACH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-16 | BETHEA, BASIL L | - |
CHANGE OF MAILING ADDRESS | 2009-04-24 | 11 RACETRACK ROAD N.E., SUITE H-1, FORT WALTON BEACH, FL 32547 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-20 | 11 RACETRACK ROAD N.E., SUITE H-1, FORT WALTON BEACH, FL 32547 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-11-28 | 11 RACETRACK ROAD N.E., SUITE H-1, FORT WALTON BEACH, FL 32547 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-04-15 |
REINSTATEMENT | 2022-05-04 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State