Search icon

EXECUTIVE CAPACITY, LLC

Company Details

Entity Name: EXECUTIVE CAPACITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Oct 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 2024 (9 months ago)
Document Number: L16000192380
FEI/EIN Number 81-4221224
Address: 348 NE 1ST AVENUE, DELRAY BEACH, FL, 33444
Mail Address: 348 NE 1ST AVENUE, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HASELMAN SOLO 401K TRUST 2019 814221224 2021-10-22 EXECUTIVE CAPACITY, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 623000
Sponsor’s telephone number 7819830204
Plan sponsor’s mailing address 348 NE 1ST AVE, DELRAY BEACH, FL, 334443804
Plan sponsor’s address 348 NE 1ST AVE, DELRAY BEACH, FL, 334443804

Number of participants as of the end of the plan year

Active participants 1

Signature of

Role Plan administrator
Date 2021-10-22
Name of individual signing JILL HASELMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-22
Name of individual signing JILL HASELMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HASELMAN JILL Agent 348 NE 1ST AVENUE, DELRAY BEACH, FL, 33444

Authorized Member

Name Role Address
HASELMAN JILL Authorized Member 348 NE 1ST AVENUE, DELRAY BEACH, FL, 33444

Auth

Name Role Address
Burt John Auth 348 NE 1ST AVENUE, DELRAY BEACH, FL, 33444
Ritz Jeffery Auth 348 NE 1ST AVENUE, DELRAY BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000118812 JILL HASELMAN REAL ESTATE EXPIRED 2016-11-02 2021-12-31 No data 348 NE 1ST AVENUE, DELRAY BEACH, FL, 33444
G16000118789 SENIOR LIVING NOI EXPIRED 2016-11-02 2021-12-31 No data 348 NE 1ST AVENUE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2020-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2017-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-02 HASELMAN, JILL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
REINSTATEMENT 2024-05-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-10-02
Florida Limited Liability 2016-10-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State