Entity Name: | EXHILARATE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EXHILARATE 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: | 26 Mar 2008 (17 years ago) |
Document Number: | L08000030829 |
FEI/EIN Number |
262582622
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5753 Hwy 85 North, #8038, Crestview, FL, 32536, US |
Mail Address: | 5753 Hwy 85 North, #8038, Crestview, FL, 32536, US |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAUL BARABE STACEY A | Managing Member | 5753 Hwy 85 North, Crestview, FL, 32536 |
BARABE JOHN E | Manager | 5753 Hwy 85 North, Crestview, FL, 32536 |
PAUL BARABE STACEY A | Agent | 5753 Hwy 85 North, Crestview, FL, 32536 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000103836 | THE SCENIC SHOPPE | EXPIRED | 2014-10-13 | 2019-12-31 | - | 8600 COMMODITY CIRCLE, SUITE 111, ORLANDO, FL, 32819 |
G09000102686 | LOVE SPECIAL EVENTS | EXPIRED | 2009-04-30 | 2014-12-31 | - | 7512 DR. PHILLIPS BLVD, SUITE 50-945, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-28 | 5753 Hwy 85 North, #8038, Crestview, FL 32536 | - |
CHANGE OF MAILING ADDRESS | 2022-01-28 | 5753 Hwy 85 North, #8038, Crestview, FL 32536 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-28 | 5753 Hwy 85 North, #8038, Crestview, FL 32536 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State