Entity Name: | BRAND XPAND LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRAND XPAND 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: | 15 Mar 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L13000039332 |
FEI/EIN Number |
46-2297778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1504 Bay Road, Miami Beach, FL, 33139, US |
Address: | 9111 Holden Drive, Fort Myers, FL, 33967, US |
ZIP code: | 33967 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEAVER NICK | Managing Member | 1504 Bay Road, Miami Beach, FL, 33139 |
WEAVER NICK | Agent | 1504 Bay Road, Miami Beach, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000003159 | ELITE RESTORATION CONSULTANTS | EXPIRED | 2018-01-05 | 2023-12-31 | - | 2254 CROOKED CREEK AVE, LAS VEGAS, NV, 89123 |
G15000025418 | ALPHA NUTRACEUTICALS | EXPIRED | 2015-03-10 | 2020-12-31 | - | 6219 TIMBERWOOD CIRCLE #133, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-18 | 9111 Holden Drive, Fort Myers, FL 33967 | - |
CHANGE OF MAILING ADDRESS | 2019-03-18 | 9111 Holden Drive, Fort Myers, FL 33967 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-18 | 1504 Bay Road, 414, Miami Beach, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-09-14 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-26 |
Florida Limited Liability | 2013-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State