Search icon

EXIT EXPERTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EXIT EXPERTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXIT EXPERTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jan 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Jun 2018 (7 years ago)
Document Number: L14000003423
FEI/EIN Number 81-1352000

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

Address: 4820 HIDDEN HARBOUR BLVD, FORT MYERS, FL, 33919, US
Mail Address: 4820 HIDDEN HARBOUR BLVD, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Raymond B Manager 8888 N. Isles Circle, TAMARAC, FL, 33321
JOHNSON RAYMOND B Agent 8888 N. Isles Circle, TAMARAC, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000136300 EXIT EXPERTS EXPIRED 2016-12-19 2021-12-31 - 719 SW 5TH AVENUE, APT 413, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-26 4820 HIDDEN HARBOUR BLVD, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2024-07-26 4820 HIDDEN HARBOUR BLVD, FORT MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 8888 N. Isles Circle, TAMARAC, FL 33321 -
LC NAME CHANGE 2018-06-18 EXIT EXPERTS, LLC -
LC NAME CHANGE 2016-02-08 JOHNSON BIOMEDICAL CAPITAL, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-04-22
LC Name Change 2018-06-18
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-07
AMENDED ANNUAL REPORT 2016-02-10

USAspending Awards / Financial Assistance

Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
112300.00
Total Face Value Of Loan:
199800.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-29100.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49900
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State