Search icon

2414 ELDORADO PKWY W LLC - Florida Company Profile

Company Details

Entity Name: 2414 ELDORADO PKWY W LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2414 ELDORADO PKWY W 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: 25 Sep 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Mar 2020 (5 years ago)
Document Number: L14000150255
FEI/EIN Number 32-0449444

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

Address: 2414 ELDORADO PKWY W, CAPE CORAL, FL, 33914, US
Mail Address: EXCALIBUR PROP MGNT, 3812 Skyline Blvd, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOST WERNER Authorized Member 2414 ELDORADO PKWY W, CAPE CORAL, FL, 33914
EXCALIBUR PROPERTY MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-05 2414 ELDORADO PKWY W, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2025-01-05 Excalibur Property Management LLC -
REGISTERED AGENT ADDRESS CHANGED 2025-01-05 3812 Skysline Blvd, Ste F, CAPE CORAL, FL 33914 -
LC STMNT OF RA/RO CHG 2020-03-19 - -
REGISTERED AGENT NAME CHANGED 2020-03-19 ST. CLAIR, RONALD -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 615 CAPE CORAL PKWY W. SUITE 202, CAPE CORAL, FL 33914 -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-05
CORLCRACHG 2020-03-19
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State