Search icon

EXPERIMAC FRANCHISING, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: EXPERIMAC FRANCHISING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXPERIMAC FRANCHISING, 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: 26 Jun 2013 (12 years ago)
Date of dissolution: 05 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2024 (a year ago)
Document Number: L13000092131
FEI/EIN Number 46-3468393

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

Address: 2121 VISTA PARKWAY, WEST PALM BEACH, FL, 33411
Mail Address: 2121 VISTA PARKWAY, WEST PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EXPERIMAC FRANCHISING, LLC, ALABAMA 000-391-265 ALABAMA

Key Officers & Management

Name Role Address
TITUS RAY CEOM 2121 VISTA PARKWAY, WEST PALM BEACH, FL, 33411
TITUS A J Director 2121 VISTA PARKWAY, WEST PALM BEACH, FL, 33411
NICHOLS MARK D Agent 2121 VISTA PARKWAY, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000131263 EXPERIMAX EXPIRED 2018-12-12 2023-12-31 - 2121 VISTA PARKWAY, WEST PALM BEACH, FL, 33411
G17000106497 EXPERIMAX EXPIRED 2017-09-26 2022-12-31 - 2121 VISTA PARKWAY, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-05 - -
LC STMNT OF RA/RO CHG 2019-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-09-24 NICHOLS, MARK D -
LC AMENDMENT 2014-10-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-05
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-07
CORLCRACHG 2019-09-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State