Execustay, LLC Overview
Execustay, LLC filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Friday, January 19, 2007 and is approximately eighteen years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Execustay, LLC
Network Visualizer
Advertisements
Key People
Who own Execustay, LLC
Name | |
---|---|
Joel M. Eisemann 1 |
President
Manager
|
Carolyn B. Handlon 73 |
Treasurer
Member
|
Horace E. Jordan 66 |
Vice President
Member
|
Robert J. McCarthy 50 |
President
|
Ricardo Villarreal 1 |
President
|
William M. Folz |
CFO
|
Kevin M. Kimball 49 |
Manager
Director
Governing Person
|
Ed A. Ryan 7 |
Manager
Governing Person
|
David W. Mann 6 |
Manager
|
Devin M. Kimball |
Manager
|
Dave Townshend |
Manager
Governing Person
|
Julie S. Roberts |
Treasurer
|
Nancy L. Benz 68 |
Secretary
|
Laura L. Floyd 55 |
Member
Secretary
|
Bancroft S. Gordon 54 |
Secretary
|
Jeff B. Stant 18 |
Secretary
|
Christine M. Brenk 10 |
Secretary
Vice-President
|
Gregory L. Laubach |
Secretary
|
M. Lester Pulse 55 |
Vice President
|
Christopher H. Hong 4 |
Vice-President
|
Showing 8 records out of 20
Companies for Execustay, LLC
Execustay, LLC lists four other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Oakwood Worldwide (US) Lp |
Active
|
Manager
|
||
R & B Realty Group, A California Limited Partnersh |
Inactive
|
Manager
|
||
R & B Realty Group, A California Limited P |
Inactive
|
Manager
|
||
R & B Realty Group, A California Limited Partnership |
Inactive
|
1989 |
Managing Member
|
Corporate Filings for Execustay, LLC
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | M07000000343 |
Date Filed: | Friday, January 19, 2007 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F99000004788 |
Date Filed: | Wednesday, September 15, 1999 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 12843506 |
Date Filed: | Friday, September 17, 1999 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800761804 |
Date Filed: | Friday, January 19, 2007 |
Registered Agent | National Corporate Research, Ltd. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02218267 |
Date Filed: | Friday, February 11, 2000 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 200702010004 |
Date Filed: | Friday, January 19, 2007 |
Registered Agent | Christine M. Brenk |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C19800-2003 |
Date Filed: | Thursday, August 14, 2003 |
Date Expired: | Wednesday, April 11, 2007 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0256812007-6 |
Date Filed: | Wednesday, April 11, 2007 |
Registered Agent | National Corporate Research, Ltd. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/17/1999 | Application For Certificate Of Authority | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
8/14/2003 | Foreign Qualification | ||
8/15/2003 | Initial List | ||
7/29/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
8/29/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
6/29/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
1/19/2007 | Termination of Foreign Entity | ||
1/19/2007 | Application for Registration | ||
4/4/2007 | Registered Agent Name Change | ||
4/11/2007 | Withdrawal | ||
4/11/2007 | Application for Foreign Registration | ||
4/11/2007 | Initial List | ||
4/22/2008 | Annual List | 08-09 | |
12/31/2008 | Public Information Report (PIR) | ||
4/2/2009 | Annual List | ||
10/30/2009 | Change of Name or Address by Registered Agent | ||
4/8/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
4/29/2011 | Annual List | ||
4/24/2012 | Annual List | ||
8/27/2012 | Application for Amended Registration | ||
8/29/2012 | Registered Agent Change | ||
10/4/2012 | Amended List | ||
10/4/2012 | Amendment | ||
12/31/2012 | Public Information Report (PIR) | ||
2/14/2013 | Annual List | ||
2/12/2014 | Annual List | ||
2/20/2015 | Tax Forfeiture | ||
3/12/2015 | Reversal of Tax Forfeiture | ||
4/29/2015 | Annual List | ||
11/18/2015 | Change of Name or Address by Registered Agent | ||
1/29/2016 | Tax Forfeiture | ||
4/12/2016 | Annual List | ||
4/26/2016 | Change of Name or Address by Registered Agent | ||
6/6/2017 | Change of Name or Address by Registered Agent | ||
4/27/2018 | Annual List | ||
6/27/2018 | Annual List | ||
3/16/2021 | Reversal of Tax Forfeiture |
Advertisements
Sources
Florida Department of State
Data last refreshed on Friday, January 10, 2025
Data last refreshed on Friday, January 10, 2025
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Execustay, LLC.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Execustay, LLC and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
Wiki
8
Corporate Records
FL
2007
Foreign Limited Liability
FL
1999
Foreign for Profit Corporation
TX
1999
Foreign For-Profit Corporation
TX
2007
Foreign Limited Liability Company (LLC)
CA
2000
Statement & Designation By Foreign Corporation
CA
2007
Foreign
NV
2003
Foreign Corporation
NV
2007
Foreign Limited-Liability Company