Search icon

EXQUISITE EVENTS, LLC - Florida Company Profile

Company Details

Entity Name: EXQUISITE EVENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXQUISITE EVENTS, 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: 01 Nov 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000139306
FEI/EIN Number 27-3500762

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

Address: 2707 East Grand Reserve Circle, Clearwater, FL, 33759, US
Mail Address: 2707 East Grand Reserve Circle, Clearwater, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mohyla Lisa Manager 2707 east grand reserve circle, St Petersburg, FL, 33759
Mohyla Lisa Agent 2707 E Grand Reserve Circle, Clearwater, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 2707 E Grand Reserve Circle, Unit #1438, Clearwater, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 2707 East Grand Reserve Circle, 1438, Clearwater, FL 33759 -
CHANGE OF MAILING ADDRESS 2018-04-03 2707 East Grand Reserve Circle, 1438, Clearwater, FL 33759 -
REGISTERED AGENT NAME CHANGED 2016-05-04 Mohyla , Lisa -
REINSTATEMENT 2015-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-05-04
REINSTATEMENT 2015-05-26
REINSTATEMENT 2013-10-22
Florida Limited Liability 2012-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State