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. |
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 |
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 |
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 | - | - |
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