Search icon

EXCELSIOR, LLC - Florida Company Profile

Company Details

Entity Name: EXCELSIOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXCELSIOR, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Aug 2009 (16 years ago)
Date of dissolution: 09 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2019 (6 years ago)
Document Number: L09000075702
FEI/EIN Number 270742524

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1701 BRIGHTWATERS BLVD NE, SAINT PETERSBURG, FL, 33704, US
Mail Address: 1701 BRIGHTWATERS BLVD NE, SAINT PETERSBURG, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOBIANCO KENNETH A Managing Member 1701 BRIGHTWATERS BLVD NE, SAINT PETERSBURG, FL, 33704
LOBIANCO KENNETH J Agent 1701 BRIGHTWATERS BLVD. N.E., SAINT PETERSBURG, FL, 33704

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000010812 DECLARATION EXPIRED 2011-01-27 2016-12-31 - 1701 BRIGHTWATERS BLVD NE, SAINT PETERSBURG, FL, 33704
G10000035521 VARSITEES APPAREL EXPIRED 2010-04-22 2015-12-31 - 1701 BRIGHTWATERS BLVD. NE, SAINT PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-09 - -
LC AMENDMENT 2017-08-07 - -
REINSTATEMENT 2011-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-09
ANNUAL REPORT 2018-01-11
LC Amendment 2017-08-07
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-06-11
REINSTATEMENT 2011-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State