Entity Name: | NORTHERN EXPRESS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORTHERN EXPRESS, L.L.C. 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. |
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: | 01 Nov 2000 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L00000013387 |
FEI/EIN Number |
593681155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1896 CLUBHOUSE DR., PORT ORANGE, FL, 32128 |
Mail Address: | 1896 CLUBHOUSE DR., PORT ORANGE, FL, 32128 |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATIERNO MARILYN | Manager | 1896 CLUBHOUSE DR., PORT ORANGE, FL, 32128 |
Patierno M | Agent | 1896 CLUBHOUSE DR., PORT ORANGE, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-14 | Patierno, M | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-04 | 1896 CLUBHOUSE DR., PORT ORANGE, FL 32128 | - |
REINSTATEMENT | 2016-08-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-24 | 1896 CLUBHOUSE DR., PORT ORANGE, FL 32128 | - |
CHANGE OF MAILING ADDRESS | 2003-03-24 | 1896 CLUBHOUSE DR., PORT ORANGE, FL 32128 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-19 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-14 |
REINSTATEMENT | 2016-08-04 |
ANNUAL REPORT | 2014-03-21 |
REINSTATEMENT | 2013-10-09 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State