Search icon

EXEC JET CLUB, LLC - Florida Company Profile

Company Details

Entity Name: EXEC JET CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXEC JET CLUB, 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: 22 Sep 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L11000108729
FEI/EIN Number 453344289

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

Address: 4050 NE 45TH AVENUE, GAINESVILLE, FL, 32609, US
Mail Address: 104 COVENTRY WAY, RINGWOOD, NJ, 07456, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LALL QUINLAN Manager 104 COVENTRY WAY, RINGWOOD, NJ, 07456
LALL KHAMRAJ (KEM) Manager 11 SKY TOP RIDGE, OAKLAND, NJ, 07436
WARD DAMON BUSINESS SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-08-08 - -
REGISTERED AGENT NAME CHANGED 2016-03-21 Ward Damon Business Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-03-21 4420 Beacon Circle, West Palm Beach, FL 33407 -
LC DISSOCIATION MEM 2015-10-15 - -
LC AMENDMENT 2015-10-15 - -
CHANGE OF MAILING ADDRESS 2012-02-10 4050 NE 45TH AVENUE, GAINESVILLE, FL 32609 -

Documents

Name Date
LC Amendment 2018-08-08
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-21
CORLCDSMEM 2015-10-15
LC Amendment 2015-10-15
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-02-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State