Entity Name: | EXPERIOR ASSESSMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Jun 1999 (26 years ago) |
Date of dissolution: | 26 Aug 2005 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Aug 2005 (20 years ago) |
Document Number: | M99000000991 |
FEI/EIN Number |
870621405
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
BECKINGHAM DENNIS J | Chief Financial Officer | 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902 |
CARSON KENNETH A | Vice President | 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902 |
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 |
SCHLOSSER RONALD H | President | 200 FIRST STAMFORD PLACE, STAMFORD, CT, 06902 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2005-08-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-12 | TLMS TAX DEPT 2ND FLOOR, 5191 NATORP BLVD, MASON, OH 45040 | - |
CHANGE OF MAILING ADDRESS | 2005-04-12 | TLMS TAX DEPT 2ND FLOOR, 5191 NATORP BLVD, MASON, OH 45040 | - |
CANCEL ADM DISS/REV | 2003-10-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-26 | - | - |
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 Apr 2025
Sources: Florida Department of State