Search icon

EXECLEVEL LLC - Florida Company Profile

Company Details

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

EXECLEVEL 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: 18 Aug 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000086479
FEI/EIN Number 273276262

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

Address: 520 SANTA ROSA BLVD., #506, FORT WALTON BEACH, FL, 32549, US
Mail Address: 520 SANTA ROSA BLVD., #506, FORT WALTON BEACH, FL, 32549, US
ZIP code: 32549
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE ROBERT E Managing Member 520 SANTA ROSA BLVD. #506, FORT WALTON BEACH, FL, 32549
LEE ROBERT E Manager 520 SANTA ROSA BLVD. #506, FORT WALTON BEACH, FL, 32549
Lee Robert ceo 5895 Murfreesboro Rd, Lebanon, TN, 37090
Lee Robert E Agent 520 SANTA ROSA BLVD., FORT WALTON BEACH, FL, 32549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000076447 GLOBAL RECRUITERS OF DESTIN EXPIRED 2010-08-19 2015-12-31 - 520 SANTA ROSA BLVD, #506, FORT WALTON BEACH, FL, 32549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-05-27 - -
REGISTERED AGENT NAME CHANGED 2021-05-27 Lee, Robert E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-10-13 - -

Documents

Name Date
REINSTATEMENT 2021-05-27
ANNUAL REPORT 2016-03-28
LC Amendment 2015-10-13
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-30
Florida Limited Liability 2010-08-18

USAspending Awards / Financial Assistance

Date:
2021-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-05-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 03 May 2025

Sources: Florida Department of State