Search icon

INN EXPERT, LLC - Florida Company Profile

Company Details

Entity Name: INN EXPERT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INN EXPERT, 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: 30 Jun 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000076071
FEI/EIN Number 452662041

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

Address: 200 MALAGA STREET, SUITE 1, ST. AUGUSTINE, FL, 32084, US
Mail Address: 200 MALAGA STREET, SUITE 1, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMSTRONG DARLENE J Managing Member 200 MALAGA STREET, SUITE 1, ST. AUGUSTINE, FL, 32084
ARMSTRONG DARLENE J Agent 200 MALAGA STREET, ST. AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000066533 DISTINCTIVE PROPERTIES OF SAINT AUGUSTINE EXPIRED 2011-07-01 2016-12-31 - 200 MALAGA STREET, SUITE 1, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
INN EXPERT, LLC VS ROBERT B. HAILEY AND SUZANNE MARTZ HAILEY 5D2018-1250 2018-04-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2014-CA-000479

Parties

Name INN EXPERT, LLC
Role Appellant
Status Active
Representations SEAN P. SHEPPARD
Name SUZANNE MARTZ HAILEY
Role Appellee
Status Active
Name ROBERT B. HAILEY
Role Appellee
Status Active
Representations Daniel Aaron Mowrey, CHARLES E. PELLICER
Name Hon. J. Michael Traynor
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-06-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-23
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2018-05-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2018-05-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS
Docket Date 2018-05-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA SEAN P. SHEPPARD 067253
On Behalf Of INN EXPERT, LLC
Docket Date 2018-04-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 4/19 ORD
On Behalf Of INN EXPERT, LLC
Docket Date 2018-04-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DANIEL AARON MOWREY 0541001
On Behalf Of ROBERT B. HAILEY
Docket Date 2018-04-19
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/16/18
On Behalf Of INN EXPERT, LLC
Docket Date 2018-04-19
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-02-09
Florida Limited Liability 2011-06-30

Date of last update: 01 May 2025

Sources: Florida Department of State