Search icon

EXECUTIVE AGRI-CONCEPTS, LLC - Florida Company Profile

Company Details

Entity Name: EXECUTIVE AGRI-CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXECUTIVE AGRI-CONCEPTS, 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: 16 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: L15000193025
FEI/EIN Number 81-0974467

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

Address: 12995 S CLEVELAND AVE, #139A, FORT MYERS, FL, 33907, US
Mail Address: 12995 S CLEVELAND AVE, #139A, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Winnie David Manager 12995 S CLEVELAND AVE, FORT MYERS, FL, 33907
BARKER AUSTIN J Agent 12995 S CLEVELAND AVE, FORT MYERS, FL, 33907
AUSTIN J BARKER Manager 12995 S CLEVELAND AVE #139A, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-21 12995 S CLEVELAND AVE, #139A, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2016-10-21 12995 S CLEVELAND AVE, #139A, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2016-10-21 BARKER, AUSTIN J -
REGISTERED AGENT ADDRESS CHANGED 2016-10-21 12995 S CLEVELAND AVE, #139A, FORT MYERS, FL 33907 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-10-21
Florida Limited Liability 2015-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State