Search icon

EXPERRA BRANDING GROUP, LLC. - Florida Company Profile

Company Details

Entity Name: EXPERRA BRANDING GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXPERRA BRANDING GROUP, 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: 21 Jun 2013 (12 years ago)
Date of dissolution: 11 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2022 (2 years ago)
Document Number: L13000090402
FEI/EIN Number 46-3138813

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

Address: 1351 Castle Pines Circle, Saint Augustine, FL, 32092, US
Mail Address: 1351 Castle Pines Circle, Saint Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEND MICHAEL Manager 1351 CASTLE PINES CIRCLE, SAINT AUGUSTINE, FL, 32092
FRIEND MICHAEL Agent 1351 Castle Pines Cir, Saint Augustine, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000033876 EXPERRA STUDIOS ACTIVE 2020-03-19 2025-12-31 - 292 WILD CYPRESS CIRCLE, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-11 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 1351 Castle Pines Cir, Saint Augustine, FL 32092 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-22 1351 Castle Pines Circle, Saint Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2020-09-22 1351 Castle Pines Circle, Saint Augustine, FL 32092 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State