Entity Name: | EXCEL REALTY GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EXCEL REALTY GROUP 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: | 08 Oct 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2013 (12 years ago) |
Document Number: | L07000102290 |
FEI/EIN Number |
611572120
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 136 Plantation Circle South, PONTE VEDRA, FL, 32082, US |
Mail Address: | 136 Plantation Circle South, PONTE VEDRA, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRASIENKO TERRI Q | Managing Member | 136 Plantation Circle South, PONTE VEDRA, FL, 32082 |
KRASIENKO TERRI Q | Agent | 136 Plantation Circle South, PONTE VEDRA, FL, 32082 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000093457 | EXCEL REALTY | EXPIRED | 2017-08-23 | 2022-12-31 | - | 136 PLANTATION CIRCLE S, PONTE VEDRA BEACH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-03-08 | 136 Plantation Circle South, PONTE VEDRA, FL 32082 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-10 | 136 Plantation Circle South, PONTE VEDRA, FL 32082 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-10 | 136 Plantation Circle South, PONTE VEDRA, FL 32082 | - |
REINSTATEMENT | 2013-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC NAME CHANGE | 2008-10-22 | EXCEL REALTY GROUP LLC | - |
CANCEL ADM DISS/REV | 2008-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-12 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State