Search icon

EXPLORICO LLC - Florida Company Profile

Company Details

Entity Name: EXPLORICO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXPLORICO 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: 22 Jul 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Jun 2023 (2 years ago)
Document Number: L15000125503
FEI/EIN Number 47-4760113

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

Address: 8711 Stirling Rd, Cooper City, FL, 33328, US
Mail Address: 3240 SW 117 Ave, Davie, FL, 33330, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAROCHE EMMANUEL D President 3240 SW 117 Ave, Davie, FL, 33330
DESOULEAUX DIDIER Agent 1804 N UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000123451 EXPLORICO INDOOR PLAYGROUND ACTIVE 2022-10-02 2027-12-31 - 3240 SW 117 AVE, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-06-26 EXPLORICO LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 8711 Stirling Rd, Cooper City, FL 33328 -
CHANGE OF MAILING ADDRESS 2023-01-13 8711 Stirling Rd, Cooper City, FL 33328 -
LC NAME CHANGE 2017-09-25 BASIC OASIS LLC -
LC NAME CHANGE 2015-12-03 EXPLORICO LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-26
LC Name Change 2023-06-26
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-01-12
LC Name Change 2017-09-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State