Entity Name: | EXPERIENCED PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EXPERIENCED PROPERTIES, 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. |
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: | 12 Feb 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2021 (4 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 23 Sep 2021 (4 years ago) |
Document Number: | L08000015590 |
FEI/EIN Number |
261988245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1494 Morgan Street, JACKSONVILLE, FL, 32209, US |
Mail Address: | 1494 Morgan Street, JACKSONVILLE, FL, 32209, US |
ZIP code: | 32209 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Davis Tony | Managing Member | 1494 Morgan St, JACKSONVILLE, FL, 32209 |
Davis Patricia | Vice President | 1494 Morgan St, JACKSONVILLE, FL, 32209 |
Davis Tony | Agent | 1494 Morgan St, JACKSONVILLE, FL, 32209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2021-09-23 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P08000061271. MERGER NUMBER 300000218713 |
REGISTERED AGENT NAME CHANGED | 2020-03-02 | Davis, Tony | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-02 | 1494 Morgan St, JACKSONVILLE, FL 32209 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-06 | 1494 Morgan Street, JACKSONVILLE, FL 32209 | - |
CHANGE OF MAILING ADDRESS | 2016-03-08 | 1494 Morgan Street, JACKSONVILLE, FL 32209 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-09-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State