Search icon

EXECUTIVE CAR, LLC - Florida Company Profile

Company Details

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

EXECUTIVE CAR, 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: 13 Mar 2012 (13 years ago)
Date of dissolution: 04 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2022 (3 years ago)
Document Number: L12000035464
FEI/EIN Number 45-4933132

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

Mail Address: 485 FORESTWAY CIRCLE, ALTAMONTE SPRINGS, FL, 32701, US
Address: 4854 DISTRIBUTION COURT, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN ALLAN A Manager 485 FORESTWAY CIRCLE, ALTAMONTE SPRINGS, FL, 32701
GREEN ALLAN A Agent 4854 DISTRIBUTION COURT, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 4854 DISTRIBUTION COURT, Unit 4, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2020-05-27 4854 DISTRIBUTION COURT, Unit 4, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2020-05-27 GREEN, ALLAN A. -
REGISTERED AGENT ADDRESS CHANGED 2020-05-27 4854 DISTRIBUTION COURT, Unit 4, ORLANDO, FL 32822 -
LC AMENDMENT 2020-04-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-04
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-05-27
LC Amendment 2020-04-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State