Entity Name: | EXCEL BAY HILL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 14 Sep 2012 (13 years ago) |
Date of dissolution: | 19 Nov 2020 (4 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 19 Nov 2020 (4 years ago) |
Document Number: | M12000005181 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10920 Via Frontera, Suite 220, San Diego, CA, 92127, US |
Mail Address: | 10920 Via Frontera, Suite 220, San Diego, CA, 92127, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Agarwal A.J. | Seni | 345 Park Avenue, New York, NY, 10154 |
Caplan Kenneth A | Seni | 345 Park Avenue, New York, NY, 10154 |
Cohen Frank | Seni | 345 Park Avenue, New York, NY, 10154 |
Cutaia Giovanni | Seni | 345 Park Avenue, New York, NY, 10154 |
Harper Robert | Seni | 345 Park Avenue, New York, NY, 10154 |
Henritze Tyler | Seni | 345 Park Avenue, New York, NY, 10154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2020-11-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-17 | 10920 Via Frontera, Suite 220, San Diego, CA 92127 | - |
CHANGE OF MAILING ADDRESS | 2020-07-17 | 10920 Via Frontera, Suite 220, San Diego, CA 92127 | - |
REGISTERED AGENT NAME CHANGED | 2012-11-06 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-11-06 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
LC Withdrawal | 2020-11-19 |
AMENDED ANNUAL REPORT | 2020-07-17 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State