Search icon

EXPERIOR ASSESSMENTS, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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