Search icon

BOREALIS EXPERIENCE LLC - Florida Company Profile

Company Details

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

BOREALIS 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: 29 Jun 2012 (13 years ago)
Date of dissolution: 09 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Nov 2018 (6 years ago)
Document Number: L12000086318
FEI/EIN Number 45-5448565

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

Address: 4 OCEANS W BLVD 206 C, DAYTONA BEACH, FL, 32118
Mail Address: 4 OCEANS W BLVD 206 C, DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOREALIS EXPERIENCE LLC Agent -
THARP TOM Manager 4 OCEANS W BLVD 206 C, DAYTONA BEACH, FL, 32118
THARP JANET Authorized Member 4 OCEANS W BLVD 206C, DAYTONA BEACH, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000112191 BOREALIS EXPERIENCE EXPIRED 2014-11-06 2019-12-31 - 4 OCEANS W BLVD 206 C, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-09 - -
REGISTERED AGENT NAME CHANGED 2016-03-29 Borealis Experience LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 4 OCEANS W BLVD, 206-C, DAYTONA BEACH, FL 32118 -
LC AMENDMENT 2014-11-10 - -
LC NAME CHANGE 2014-10-08 BOREALIS EXPERIENCE LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-09
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-13
LC Amendment 2014-11-10
LC Name Change 2014-10-08
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-04
Florida Limited Liability 2012-06-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State