Search icon

EXP35 LLC

Company Details

Entity Name: EXP35 LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 19 Jun 2015 (10 years ago)
Document Number: M15000004838
FEI/EIN Number 47-3139385
Address: 501 NW 46TH AVE., DEERFIELD BEACH, FL, 33442
Mail Address: 160 West Camino Real Blvd. #269, Boca Raton, FL, 33432, US
ZIP code: 33442
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXP35 , LLC. 401K PLAN 2023 473139385 2024-07-07 EXP35 LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 541512
Sponsor’s telephone number 8158470313
Plan sponsor’s address 501 NW 46TH AVE, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2024-07-07
Name of individual signing JOSEPH STEPHENSON
Valid signature Filed with authorized/valid electronic signature
EXP35 , LLC. 401K PLAN 2022 473139385 2023-05-24 EXP35 LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 541512
Sponsor’s telephone number 8158470313
Plan sponsor’s address 501 NW 46TH AVE, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2023-05-24
Name of individual signing JOSEPH STEPHENSON
Valid signature Filed with authorized/valid electronic signature
EXP35 , LLC. 401K PLAN 2021 473139385 2022-05-31 EXP35 LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 541512
Sponsor’s telephone number 8158470313
Plan sponsor’s address 501 NW 46TH AVE, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing JOSEPH STEPHENSON
Valid signature Filed with authorized/valid electronic signature
EXP35 , LLC. 401K PLAN 2020 473139385 2021-06-03 EXP35 LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 541512
Sponsor’s telephone number 8158470313
Plan sponsor’s address 501 NW 46TH AVE, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing JOSEPH STEPHENSON
Valid signature Filed with authorized/valid electronic signature
EXP35 , LLC. 401K PLAN 2019 473139385 2020-06-30 EXP35 LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 541512
Sponsor’s telephone number 8158470313
Plan sponsor’s address 501 NW 46TH AVE, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing JOSEPH STEPHENSON
Valid signature Filed with authorized/valid electronic signature
EXP35 , LLC. 401K PLAN 2018 473139385 2019-10-31 EXP35 LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 541512
Sponsor’s telephone number 8158470313
Plan sponsor’s address 501 NW 46TH AVE, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2019-10-31
Name of individual signing JOSEPH STEPHENSON
Valid signature Filed with authorized/valid electronic signature
EXP35 , LLC. 401K PLAN 2018 473139385 2019-10-23 EXP35 LLC 2
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 541512
Sponsor’s telephone number 8158470313
Plan sponsor’s address 501 NW 46TH AVE, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2019-10-23
Name of individual signing JOSEPH STEPHENSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENTS INC Agent

Manager

Name Role Address
STEPHENSON JOSEPH Manager 501 NW 46TH AVE., DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 No data
CHANGE OF MAILING ADDRESS 2018-03-29 501 NW 46TH AVE., DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2017-03-20 Registered Agents Inc. No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-04
Foreign Limited 2015-06-19

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 47QTCA20D00DV 2020-08-13 No data No data
Unique Award Key CONT_IDV_47QTCA20D00DV_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 500000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

Recipient Details

Recipient EXP35 LLC
UEI F392E7ZDG3P4
Recipient Address UNITED STATES, 501 NW 46TH AVE, DEERFIELD BEACH, BROWARD, FLORIDA, 334429383

Date of last update: 03 Feb 2025

Sources: Florida Department of State