Entity Name: | EXPRESS TRACK DATA, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EXPRESS TRACK DATA, 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: | 14 Dec 2001 (23 years ago) |
Date of dissolution: | 17 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jan 2021 (4 years ago) |
Document Number: | L01000021916 |
FEI/EIN Number |
562347509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1650-302 Margaret St., Jacksonville, FL, 32204, US |
Mail Address: | 1650-302 Margaret St., Jacksonville, FL, 32204, US |
ZIP code: | 32204 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURNS STEPHEN | Managing Member | 1650-302 Margaret St., JACKSONVILLE, FL, 32204 |
DEES ROBERT M | Agent | MILAM HOWARD NICANDRI DEES & GILLAM, P.A, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-14 | 1650-302 Margaret St., #334, Jacksonville, FL 32204 | - |
CHANGE OF MAILING ADDRESS | 2018-01-14 | 1650-302 Margaret St., #334, Jacksonville, FL 32204 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-28 | MILAM HOWARD NICANDRI DEES & GILLAM, P.A, 50 N. LAURA STREET, SUITE 2900, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2005-03-28 | DEES, ROBERT MESQUIRE | - |
REINSTATEMENT | 2002-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-17 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-07-31 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State