Search icon

EXHILARATE LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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