Search icon

DOUBLE EXCEL, LLC - Florida Company Profile

Company Details

Entity Name: DOUBLE EXCEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOUBLE EXCEL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Sep 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 May 2016 (9 years ago)
Document Number: L13000127028
FEI/EIN Number 46-3638253

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

Address: 15 Cedar Bay Ct, Bayport, NY, 11705-2219, US
Mail Address: 15 Cedar Bay Court, Bayport,, NY, 11705, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hedger Gregory Auth 15 Cedar Bay Court, Bayport,, NY, 11705
TEAM FERRALL LLC Auth -
Bentley Jennifer Acco 15 Cedar Bay Court, Bayport,, NY, 11705
Nash Stefan Agent 5219 fawnway court, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000013428 ORANGE THEORY FITNESS ACTIVE 2020-01-29 2025-12-31 - 88 SUNNY ROAD, SAINT JAMES, NY, 11780
G14000122805 ORANGE THEORY FITNESS EXPIRED 2014-12-08 2019-12-31 - 407 NE 5TH AVE UNIT#3718, FORT LAUDERDALE, FL, 33301
G13000090846 DOUBLE EXCEL LLC EXPIRED 2013-09-13 2018-12-31 - 1111 E SUNRISE BLVD UNIT 209, FT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-07 5219 fawnway court, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 15 Cedar Bay Ct, Bayport, NY 11705-2219 -
CHANGE OF MAILING ADDRESS 2022-01-26 15 Cedar Bay Ct, Bayport, NY 11705-2219 -
REGISTERED AGENT NAME CHANGED 2018-06-03 Nash, Stefan -
LC AMENDMENT 2016-05-13 - -
LC AMENDMENT 2014-07-18 - -
LC AMENDMENT 2013-10-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-06-03
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State