Search icon

EXECUTIVE PROPERTIES OF FLORIDA, LLC

Company Details

Entity Name: EXECUTIVE PROPERTIES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Sep 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2020 (4 years ago)
Document Number: L13000127930
FEI/EIN Number 46-3617142
Address: 4700 Millenia Boulevard, Orlando, FL, 32839, US
Mail Address: 4700 Millenia Boulevard, Orlando, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LARKAN ROBERT PJR. Agent 7208 W Sand Lake Rd, Orlando, FL, 32819

Manager

Name Role Address
LARKAN ROBERT PJR. Manager 4700 Millenia Boulevard, Orlando, FL, 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000089943 EXECUTIVE PROPERTIES ACTIVE 2013-09-11 2028-12-31 No data 7208 W SAND LAKE RD, SUITE #305, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 4700 Millenia Boulevard, Suite 175, Orlando, FL 32839 No data
CHANGE OF MAILING ADDRESS 2024-04-18 4700 Millenia Boulevard, Suite 175, Orlando, FL 32839 No data
REINSTATEMENT 2020-11-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-03 LARKAN, ROBERT P, JR. No data
REINSTATEMENT 2017-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 7208 W Sand Lake Rd, Suite 305, Orlando, FL 32819 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-12
REINSTATEMENT 2020-11-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-14
REINSTATEMENT 2017-10-03
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State