Search icon

FUTURE BUSINESS EXECUTIVES, LLC.

Company Details

Entity Name: FUTURE BUSINESS EXECUTIVES, LLC.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 03 Jan 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: M18000000056
FEI/EIN Number 823808191
Address: 602 NW 75 St, Suite A, Gainesville, FL, 32607, US
Mail Address: 602 NW 75th St, Suite A, Gainesville, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: WYOMING

Agent

Name Role Address
Jackson Jermaine Agent 3226 N Pearl St, Jacksonville, FL, 32206

Member

Name Role Address
GREEN KYLE Member 602 NW 75th St, Gainesville, FL, 32607

Manager

Name Role Address
Walker Ricky BSr. Manager 602 NW 75th St, Gainesville, FL, 32607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000064893 1 OAK BOUTIQUE ACTIVE 2022-05-25 2027-12-31 No data 602 NW 75TH ST SUITE C, GAINESVILLE, FL, 32607
G19000086439 QS4 TRAVEL LLC. EXPIRED 2019-08-15 2024-12-31 No data 2811 NW 41ST PL, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 3226 N Pearl St, Jacksonville, FL 32206 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 602 NW 75 St, Suite A, Gainesville, FL 32607 No data
CHANGE OF MAILING ADDRESS 2022-04-15 602 NW 75 St, Suite A, Gainesville, FL 32607 No data
REGISTERED AGENT NAME CHANGED 2022-04-15 Jackson, Jermaine No data
REINSTATEMENT 2020-05-01 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-05-01
Foreign Limited 2018-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State