Search icon

EXCEL CABLE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: EXCEL CABLE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXCEL CABLE 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.
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: 23 Sep 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000092056
FEI/EIN Number 800483158

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

Address: 23 PLATT LANE, WESTERLO, NY, 12193, US
Mail Address: 23 PLATT LANE, WESTERLO, NY, 12193, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDS GORDON A Managing Member 23 PLATT LANE, WESTERLO, NY, 12193
SANDS NANCY J Manager 23 PLATT LANE, WESTERLO, NY, 12193
FLEISCHMAN FRANK L Agent 190 E STATE RD 100, SAN MATEO, FL, 32187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 23 PLATT LANE, WESTERLO, NY 12193 -
CHANGE OF MAILING ADDRESS 2021-04-27 23 PLATT LANE, WESTERLO, NY 12193 -
REGISTERED AGENT NAME CHANGED 2021-04-27 FLEISCHMAN, FRANK L -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 190 E STATE RD 100, SAN MATEO, FL 32187 -
REINSTATEMENT 2011-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State