Search icon

EXECUTIVE REMODELING LLC - Florida Company Profile

Company Details

Entity Name: EXECUTIVE REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXECUTIVE REMODELING 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: 20 Jan 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000018054
FEI/EIN Number NOT APPLICABLE

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

Address: 903-3 Piedmont Place, Fort Walton Beach, FL, 32547, US
Mail Address: 903-3 Piedmont Place, Fort Walton Beach, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUSSEY TREVOR Manager 903-3 Piedmont Place, Fort Walton Beach, FL, 32547
NELSON JORDAN D Authorized Member 969 DIXIE ST., CRESTVIEW, FL, 32536
HUSSEY TREVOR Agent 903 - 3 Piedmont place, fort walton beach, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 903 - 3 Piedmont place, fort walton beach, FL 32547 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-20 903-3 Piedmont Place, Fort Walton Beach, FL 32547 -
REINSTATEMENT 2018-12-20 - -
CHANGE OF MAILING ADDRESS 2018-12-20 903-3 Piedmont Place, Fort Walton Beach, FL 32547 -
REGISTERED AGENT NAME CHANGED 2018-12-20 HUSSEY, TREVOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2015-02-27 - -

Documents

Name Date
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-12-20
ANNUAL REPORT 2017-08-16
ANNUAL REPORT 2016-04-30
LC Amendment 2015-02-27
Florida Limited Liability 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State