Search icon

EXECUTIVE TOY COMPANY OF ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: EXECUTIVE TOY COMPANY OF ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXECUTIVE TOY COMPANY OF ORLANDO, 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: 14 Oct 2011 (14 years ago)
Date of dissolution: 31 Mar 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2020 (5 years ago)
Document Number: L11000117958
FEI/EIN Number 453666315

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

Address: 4300 W. Lake Mary Blvd., Suite 1010-214, Lake Mary, FL, 32746, US
Mail Address: 4300 W. Lake Mary Blvd., Suite 1010-214, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL SHANNDORA EPERSONA Managing Member 4300 W. Lake Mary Blvd., Lake Mary, FL, 32746
Yergey David AJr. Agent 211 N. Magnolia Avenue, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-03-31 - VOL DISSOLVED WITH NOTICE
REGISTERED AGENT NAME CHANGED 2018-10-17 Yergey, David A, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2018-10-17 211 N. Magnolia Avenue, Orlando, FL 32801 -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 4300 W. Lake Mary Blvd., Suite 1010-214, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2017-04-28 4300 W. Lake Mary Blvd., Suite 1010-214, Lake Mary, FL 32746 -

Documents

Name Date
LC Voluntary Dissolution 2020-03-31
ANNUAL REPORT 2019-03-15
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-12
Florida Limited Liability 2011-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State