Search icon

EXPRESS TRACK DATA, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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