Search icon

L`EXCELLENCE MORTGAGE GROUP INC.

Company Details

Entity Name: L`EXCELLENCE MORTGAGE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 May 2006 (19 years ago)
Date of dissolution: 02 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2010 (15 years ago)
Document Number: P06000072242
FEI/EIN Number 030593301
Address: 5425 GOLDEN GATE PKWY, 7C, NAPLES, FL, 34116
Mail Address: 5425 GOLDEN GATE PKWY, # 5C, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ MARAY Agent 3027 RANDALL BLVD, NAPLES, FL, 34120

President

Name Role Address
LOPEZ MARAY President 5425 GOLDEN GATE PKWY, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 5425 GOLDEN GATE PKWY, 7C, NAPLES, FL 34116 No data
NAME CHANGE AMENDMENT 2007-10-26 L`EXCELLENCE MORTGAGE GROUP INC. No data
CHANGE OF MAILING ADDRESS 2007-03-23 5425 GOLDEN GATE PKWY, 7C, NAPLES, FL 34116 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000251741 ACTIVE 1000000143561 COLLIER 2009-10-26 2030-02-16 $ 520.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09001145308 ACTIVE 1000000114212 4434 0516 2009-03-10 2029-04-15 $ 370.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
Voluntary Dissolution 2010-03-02
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-11
Name Change 2007-10-26
ANNUAL REPORT 2007-03-23
Domestic Profit 2006-05-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State