Search icon

EXECUTIVE PROPERTIES WORLDWIDE, LLC - Florida Company Profile

Company Details

Entity Name: EXECUTIVE PROPERTIES WORLDWIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXECUTIVE PROPERTIES WORLDWIDE, 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: 29 Sep 2014 (10 years ago)
Date of dissolution: 17 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2024 (a year ago)
Document Number: L14000152017
FEI/EIN Number 47-3149184

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

Address: 5910 Post Blvd., Lakewood Ranch, FL, 34211, US
Mail Address: P.O. Box 110001, Lakewood Ranch, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEVIN A. NOVOTNY LIVING TRUST Dated Dec. 1 Auth P.O. Box 110001, Lakewood Ranch, FL, 34211
KIMBERLY H. NOVOTNY LIVING TRUST Dated Dec Auth P.O. Box 110001, Lakewood Ranch, FL, 34211
NOVOTNY KIMBERLY H Agent 5910 Post Blvd., Lakewood Ranch, FL, 34211

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 5910 Post Blvd., #110001, Lakewood Ranch, FL 34211 -
CHANGE OF MAILING ADDRESS 2023-01-26 5910 Post Blvd., #110001, Lakewood Ranch, FL 34211 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 5910 Post Blvd., #110001, Lakewood Ranch, FL 34211 -
LC NAME CHANGE 2015-06-16 EXECUTIVE PROPERTIES WORLDWIDE, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-17
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-14
LC Name Change 2015-06-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State