Search icon

NORTHERN EXPRESS, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
PATIERNO MARILYN Manager 1896 CLUBHOUSE DR., PORT ORANGE, FL, 32128
Patierno M Agent 1896 CLUBHOUSE DR., PORT ORANGE, FL, 32128

Events

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 -

Documents

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