Search icon

150 EXECUTIVE WAY, LLC

Company Details

Entity Name: 150 EXECUTIVE WAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Dec 2014 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 15 Jul 2019 (6 years ago)
Document Number: L14000197126
FEI/EIN Number 47-3033320
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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900UEZ9VCUW3Q6V55 L14000197126 US-FL GENERAL ACTIVE 2014-12-31

Addresses

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 L14000197126

Agent

Name Role Address
MILO STEPHEN E Agent 200 Executive Way, Ponte Vedra, FL, 32082

Manager

Name Role Address
MILO STEPHEN Manager 200 Executive Way, Ponte Vedra, FL, 32082

ambr

Name Role Address
Harrison Harry A ambr 10021 Sorrel Avenue, Potomac, MD, 20854

Events

Event Type Filed Date Value Description
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 2015-01-15 200 Executive Way, Suite 200, Ponte Vedra, FL 32082 No data
CHANGE OF MAILING ADDRESS 2015-01-15 200 Executive Way, Suite 200, Ponte Vedra, FL 32082 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-15 200 Executive Way, Suite 200, Ponte Vedra, FL 32082 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-15
AMENDED ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2020-01-26
CORLCDSMEM 2019-07-15
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State