Search icon

EXOTIC AUDIO, LLC - Florida Company Profile

Company Details

Entity Name: EXOTIC AUDIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXOTIC AUDIO, 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: 30 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2021 (4 years ago)
Document Number: L14000152522
FEI/EIN Number 47-1965911

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

Address: 507 MARY ESTHER BLVD, MARY ESTHER, FL, 32569
Mail Address: 507 MARY ESTHER BLVD, MARY ESTHER, FL, 32569
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN ROXANNE Chief Executive Officer 4554 Tara Ct, Crestview, FL, 32539
Martin Roxanne Agent 4554 Tara Ct, Crestview, FL, 32539

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000018583 EXOTIC CAR AUDIO ACTIVE 2024-02-02 2029-12-31 - 507 MARY ESTHER BLVD, MARY ESTHER, FL, 32569
G17000120338 EXOTIC CAR AUDIO EXPIRED 2017-11-01 2022-12-31 - 507 MARY ESTHER BLVD, MARY ESTHER, FL, 32569
G15000079505 EMERALD COAST INSTALLERS ACTIVE 2015-07-31 2025-12-31 - 507 MARY ESTHER BLVD, MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 4554 Tara Ct, Crestview, FL 32539 -
REINSTATEMENT 2019-01-02 - -
REGISTERED AGENT NAME CHANGED 2019-01-02 Martin, Roxanne -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-03
REINSTATEMENT 2021-05-20
REINSTATEMENT 2019-01-02
REINSTATEMENT 2017-01-27
ANNUAL REPORT 2015-01-08
Florida Limited Liability 2014-09-30

Date of last update: 01 May 2025

Sources: Florida Department of State