Entity Name: | 7714 EXCITEMENT DRIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
7714 EXCITEMENT DRIVE, 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. |
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: | 12 Feb 2015 (10 years ago) |
Date of dissolution: | 12 Aug 2024 (8 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Aug 2024 (8 months ago) |
Document Number: | L15000027245 |
FEI/EIN Number |
32-0495891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 113 Pontotoc Plaza, Auburndale, FL, 33823, US |
Address: | 7714 EXCITEMENT DR., KISSIMMEE, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATTS HEATHER | Manager | 1 Pablo Court, Chesham, Bu, HP5 2P |
WATTS ALAN | Manager | 1 Pablo Court, Chesham, Bu, HP5 2P |
HARDING BELL INTERNATIONAL, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-12 | - | - |
CHANGE OF MAILING ADDRESS | 2018-02-14 | 7714 EXCITEMENT DR., KISSIMMEE, FL 34747 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-14 | HARDING BELL INTERNATIONAL, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-14 | 113 Pontotoc Plaza, Auburndale, FL 33823 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-14 | 7714 EXCITEMENT DR., KISSIMMEE, FL 34747 | - |
LC AMENDMENT | 2016-03-14 | - | - |
LC DISSOCIATION MEM | 2016-01-11 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-08-12 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-13 |
AMENDED ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-07-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State