Search icon

EXSELL GROWTH STRATEGIES, LLC - Florida Company Profile

Company Details

Entity Name: EXSELL GROWTH STRATEGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXSELL GROWTH STRATEGIES, 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: 21 Dec 2015 (9 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: L15000210574
FEI/EIN Number 81-0900074

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

Address: 3650 Bay Creek Drive, BONITA SPRINGS, FL, 34134, US
Mail Address: 3650 Bay Creek Drive, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBERG LES Manager 3650 Bay Creek Drive, BONITA SPRINGS, FL, 34134
GREENBERG LESLIE B Agent 3650 Bay Creek Drive, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 3650 Bay Creek Drive, BONITA SPRINGS, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 3650 Bay Creek Drive, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2019-02-11 3650 Bay Creek Drive, BONITA SPRINGS, FL 34134 -
REINSTATEMENT 2018-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 GREENBERG, LESLIE B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-01-26
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State