Entity Name: | EL EXCELLENT LIVING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Oct 2013 (11 years ago) |
Date of dissolution: | 27 Oct 2014 (10 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 27 Oct 2014 (10 years ago) |
Document Number: | L13000139265 |
FEI/EIN Number | APPLIED FOR |
Address: | 3252 LAKEVIEW OAKS DR., LONGWOOD, FL, 32779 |
Mail Address: | 3252 LAKEVIEW OAKS DR., LONGWOOD, FL, 32779 |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Green Nathan | Agent | 405 Waymont Ct, Lake Mary, FL, 32746 |
Name | Role | Address |
---|---|---|
CROZIER GORDON J | Manager | 3252 LAKEVIEW OAKS DR., LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
CROZIER MICHELLE F | Managing Member | 3252 LAKEVIEW OAKS DR., LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2014-10-27 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS P14000088292. CONVERSION NUMBER 900000145819 |
REGISTERED AGENT NAME CHANGED | 2014-05-01 | Green, Nathan | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-01 | 405 Waymont Ct, Lake Mary, FL 32746 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000522809 | TERMINATED | 1000000903685 | SEMINOLE | 2021-10-07 | 2041-10-13 | $ 13,431.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-05-01 |
Florida Limited Liability | 2013-10-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State