Entity Name: | EXCEL CONSTRUCTION SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EXCEL CONSTRUCTION SERVICES 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 Jul 2009 (16 years ago) |
Document Number: | L09000070628 |
FEI/EIN Number |
270600704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 505 NE 69th Circle, BOCA RATON, FL, 33487, US |
Mail Address: | 505 NE 69TH CIRCLE, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DYER GREG J | Manager | 505 NE 69TH CIRCLE, BOCA RATON, FL, 33487 |
DYER LINDA D | Manager | 505 NE 69TH CIRCLE, BOCA RATON, FL, 33487 |
DYER GREG J | Agent | 505 NE 69TH CIRCLE, BOCA RATON, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000138630 | EXCEL CONSTRUCTION SERVICES LLC | ACTIVE | 2009-07-24 | 2029-12-31 | - | 505 NE 69TH CIRCLE, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-21 | 505 NE 69th Circle, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2015-04-21 | 505 NE 69th Circle, BOCA RATON, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-21 | 505 NE 69TH CIRCLE, BOCA RATON, FL 33487 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-03 |
Date of last update: 03 May 2025
Sources: Florida Department of State