Entity Name: | 100 EXECUTIVE WAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 30 Jun 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L14000104004 |
FEI/EIN Number | 47-1830406 |
Address: | 200 Executive Way, Ponte Vedra, FL, 32082, US |
Mail Address: | 200 Executive Way, Ponte Vedra, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900DFMR1HOR2OT568 | L14000104004 | US-FL | GENERAL | ACTIVE | 2014-06-30 | |||||||||||||||||||
|
Legal | c/o Milo, Stephen Elias, 200 Executive Way Suite 200, Ponte Vedra, US-FL, US, 32082 |
Headquarters | 200 Executive Way Suite 200, Ponte Vedra, US-FL, US, 32082 |
Registration details
Registration Date | 2022-03-31 |
Last Update | 2023-04-01 |
Status | LAPSED |
Next Renewal | 2023-03-31 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L14000104004 |
Name | Role | Address |
---|---|---|
MILO STEPHEN E | Agent | 200 Executive Way, Ponte Vedra, FL, 32082 |
Name | Role | Address |
---|---|---|
MILO STEPHEN | Manager | 561 ponte vedra blvd, Ponte Vedra, FL, 32082 |
Name | Role | Address |
---|---|---|
harrison harry a | ambr | 10021 sorrel avenue, ponte vedra, MD, 20854 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000130798 | EXECUTIVE WAY 200, LLC | EXPIRED | 2014-12-29 | 2019-12-31 | No data | 151 SAWGRASS CORNERS DRIVE, SUITE 200, PONTE VEDRA BEACH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
LC DISSOCIATION MEM | 2019-07-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-24 | MILO, STEPHEN ELIAS | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-14 | 200 Executive Way, Suite 200, Ponte Vedra, FL 32082 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-14 | 200 Executive Way, Suite 200, Ponte Vedra, FL 32082 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-14 | 200 Executive Way, Suite 200, Ponte Vedra, FL 32082 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-14 |
AMENDED ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2020-01-20 |
CORLCDSMEM | 2019-07-15 |
ANNUAL REPORT | 2019-01-20 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State