Search icon

FLORIDIAN EXPERIENCE, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDIAN EXPERIENCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDIAN EXPERIENCE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 05 Jun 2006 (19 years ago)
Date of dissolution: 15 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2017 (8 years ago)
Document Number: L06000057328
FEI/EIN Number 204993795

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 505 Bay View Dr, Holmes Beach, FL, 34217, US
Mail Address: 5540 Jim Davis Rd, Parrish, FL, 34219, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIBE ANN Managing Member 505 Bayview Dr, Holmes Beach, FL, 34217
DONNELLY JOHN Managing Member BURSTON HALL, BURSTON, NR STONE, UK, ST18-DR
DONNELLY ELAINE Manager Burston Hall, Burston, St, ST18 DR
LEIBE ANN Agent 505 Bayview Dr, Halomes Beach, FL, 34217
LEIBE KATE Manager 5540 Jim Davis Rd, Parrish, FL, 34219

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-15 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 505 Bayview Dr, Halomes Beach, FL 34217 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 505 Bay View Dr, Holmes Beach, FL 34217 -
CHANGE OF MAILING ADDRESS 2014-04-23 505 Bay View Dr, Holmes Beach, FL 34217 -
LC AMENDMENT 2012-07-30 - -
REGISTERED AGENT NAME CHANGED 2011-03-29 LEIBE, ANN -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-13
LC Amendment 2012-07-30
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State