Search icon

RELATIONSHIP EXPERTS, LLC - Florida Company Profile

Company Details

Entity Name: RELATIONSHIP EXPERTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RELATIONSHIP EXPERTS, 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: 20 Aug 2007 (18 years ago)
Date of dissolution: 04 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2020 (5 years ago)
Document Number: L07000084808
FEI/EIN Number 510651609

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

Address: 15 PARADISE PLAZA, #210, SARASOTA, FL, 34239, US
Mail Address: 15 PARADISE PLAZA, #210, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCER POPPY Managing Member 15 PARADISE PLAZA #210, SARASOTA, FL, 34239
SPENCER GEOFFREY Manager 15 PARADISE PLAZA #210, SARASOTA, FL, 34239
SPENCER POPPY Agent 15 PARADISE PLAZA, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-04 - -
LC NAME CHANGE 2016-10-24 RELATIONSHIP EXPERTS, LLC -
LC AMENDMENT AND NAME CHANGE 2013-10-23 RELATIONAL COACHES, LLC -
LC AMENDMENT AND NAME CHANGE 2012-05-04 COACH POPPY, LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 15 PARADISE PLAZA, #210, SARASOTA, FL 34239 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 15 PARADISE PLAZA, #210, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2011-04-26 15 PARADISE PLAZA, #210, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 2011-04-26 SPENCER, POPPY -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-04
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-21
LC Name Change 2016-10-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-22
LC Amendment and Name Change 2013-10-23
ANNUAL REPORT 2013-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State