Search icon

EXECUTIVE CONDO LLC - Florida Company Profile

Company Details

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

EXECUTIVE CONDO 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: 11 Jul 2011 (14 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: L11000079406
FEI/EIN Number 452714788

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

Address: 6574 N. State Rd. 7, #137, Coconut Creek, FL, 33073, US
Mail Address: 6574 N. State Rd. 7, #137, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
LUPO MANAGEMENT SERVICES, INC. Manager
LUPO MANAGEMENT SERVICES, INC. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 6574 N. State Rd. 7, #137, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2023-01-27 6574 N. State Rd. 7, #137, Coconut Creek, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 23367 DRAYTON DR, Boca Raton, FL 33433 -
REGISTERED AGENT NAME CHANGED 2019-01-25 Lupo Management Services, Inc. -
LC AMENDMENT 2011-11-10 - -

Documents

Name Date
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State