Entity Name: | EXPERIOR ASSESSMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 30 Jun 1999 (26 years ago) |
Date of dissolution: | 26 Aug 2005 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Aug 2005 (19 years ago) |
Document Number: | M99000000991 |
FEI/EIN Number | 870621405 |
Address: | TLMS TAX DEPT 2ND FLOOR, 5191 NATORP BLVD, MASON, OH, 45040 |
Mail Address: | TLMS TAX DEPT 2ND FLOOR, 5191 NATORP BLVD, MASON, OH, 45040 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SCHLOSSER RONALD H | President | 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902 |
Name | Role | Address |
---|---|---|
BECKINGHAM DENNIS J | Chief Financial Officer | 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902 |
Name | Role | Address |
---|---|---|
CARSON KENNETH A | Vice President | 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902 |
Name | Role | Address |
---|---|---|
POCSIK DARREN B | Assistant Vice President | 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902 |
DWECK SARI | Assistant Vice President | 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902 |
FRIEDLAND EDWARD H | Assistant Vice President | 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2005-08-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-12 | TLMS TAX DEPT 2ND FLOOR, 5191 NATORP BLVD, MASON, OH 45040 | No data |
CHANGE OF MAILING ADDRESS | 2005-04-12 | TLMS TAX DEPT 2ND FLOOR, 5191 NATORP BLVD, MASON, OH 45040 | No data |
CANCEL ADM DISS/REV | 2003-10-24 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2003-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000119951 | TERMINATED | 1000000046909 | 3581 1365 | 2007-04-16 | 2027-04-25 | $ 2,349.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716 |
J07000120033 | TERMINATED | 1000000046922 | 3581 1364 | 2007-04-16 | 2027-04-25 | $ 571.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716 |
Name | Date |
---|---|
Withdrawal | 2005-08-26 |
ANNUAL REPORT | 2005-04-12 |
Reg. Agent Change | 2005-01-27 |
ANNUAL REPORT | 2004-05-19 |
ANNUAL REPORT | 2003-10-23 |
ANNUAL REPORT | 2002-04-02 |
ANNUAL REPORT | 2001-02-26 |
ANNUAL REPORT | 2000-01-20 |
Foreign Limited | 1999-06-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State