Search icon

EXECUTIVESCAPES, LLC - Florida Company Profile

Company Details

Entity Name: EXECUTIVESCAPES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXECUTIVESCAPES, 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: 03 Dec 2014 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Dec 2014 (10 years ago)
Document Number: L14000184759
FEI/EIN Number 20-4889456

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

Address: 8800 Thunderbird Drive, PENSACOLA, FL, 32514, US
Mail Address: 8800 Thunderbird Drive, PENSACOLA, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNNE LEO Authorized Member 8800 Thunderbird Drive, PENSACOLA, FL, 32514
LYNNE LEO Agent 8800 Thunderbird Drive, PENSACOLA, FL, 32514

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000014407 CARIBBEAN CHARTER YACHTS ACTIVE 2022-02-08 2027-12-31 - 8800 THUNDERBIRD DR, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 8800 Thunderbird Drive, PENSACOLA, FL 32514 -
CHANGE OF MAILING ADDRESS 2016-03-29 8800 Thunderbird Drive, PENSACOLA, FL 32514 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 8800 Thunderbird Drive, PENSACOLA, FL 32514 -
CONVERSION 2014-12-03 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000146877

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State