Search icon

EXCEPTIONS REALTY, LLC - Florida Company Profile

Company Details

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

EXCEPTIONS REALTY, 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: 12 Dec 2014 (10 years ago)
Document Number: L14000189821
FEI/EIN Number 47-3591802

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

Address: 122 SW SCOTT PL, Lake City, FL, 32024, US
Mail Address: 122 SW SCOTT PL, Lake City, FL, 32024, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lev Peter L President 122 SW SCOTT PL, Lake City, FL, 32024
Lev JoAnn T Vice President 122 SW SCOTT PL, Lake City, FL, 32024
LEV PETER L Agent 122 SW SCOTT PL, Lake City, FL, 32024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-05 122 SW SCOTT PL, Lake City, FL 32024 -
CHANGE OF MAILING ADDRESS 2025-01-05 122 SW SCOTT PL, Lake City, FL 32024 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-05 122 SW SCOTT PL, Lake City, FL 32024 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-06 125 SW Milkweed Ct, Lake City, FL 32024 -
CHANGE OF MAILING ADDRESS 2024-01-06 125 SW Milkweed Ct, Lake City, FL 32024 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-06 125 SW Milkweed Ct, Lake City, FL 32024 -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-14
AMENDED ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-20
AMENDED ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2018-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State