Search icon

EXIT ENGINEERS LLC - Florida Company Profile

Company Details

Entity Name: EXIT ENGINEERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXIT ENGINEERS 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: 22 Nov 2013 (11 years ago)
Date of dissolution: 07 Aug 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Aug 2019 (6 years ago)
Document Number: L13000164049
FEI/EIN Number 37-1751597

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

Address: 3057 Pepperwood Lane W, Clearwater, FL, 33761, US
Mail Address: 3057 Pepperwood Lane W, Clearwater, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEISCHHAUER MICHAEL J Manager 3057 Pepperwood Lane W, Clearwater, FL, 33761
Fleischhauer Michael J Agent 3057 Pepperwood Lane W, Clearwater, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000086289 LAKE COUNTY TAX ADVISORY GROUP EXPIRED 2016-08-15 2021-12-31 - 712 SOUTH 14TH STREET, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 3057 Pepperwood Lane W, Clearwater, FL 33761 -
CHANGE OF MAILING ADDRESS 2019-04-25 3057 Pepperwood Lane W, Clearwater, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 3057 Pepperwood Lane W, Clearwater, FL 33761 -
REGISTERED AGENT NAME CHANGED 2014-03-06 Fleischhauer, Michael J -

Documents

Name Date
LC Voluntary Dissolution 2019-08-07
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2014-03-06
Florida Limited Liability 2013-11-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State