Entity Name: | EXPREZIT! CONVENIENCE STORES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EXPREZIT! CONVENIENCE STORES, LLC 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: | 24 Sep 2002 (23 years ago) |
Date of dissolution: | 28 May 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 May 2015 (10 years ago) |
Document Number: | L02000024918 |
FEI/EIN Number |
571145172
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15400 Front Beach Rd, Panama City, FL, 32413, US |
Mail Address: | 548 Mary Esther Cut Off NW PMB #286, Ft. Walton Beach, FL, 32548-4064, US |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EXPREZIT! CONVENIENCE STORES, LLC, ALABAMA | 000-605-048 | ALABAMA |
Name | Role | Address |
---|---|---|
FRIEDERICH JAN C | Managing Member | 9705 PEBBLE BEACH DR NE, ALBUQUERQUE, NM, 87111 |
Friederich Marek | Manager | 11701 Sky Valley Way NE, Albuquerque, NM, 87111 |
Tixier Annette | Manager | 8225 Washington St NE Ste A, Albuquerque, NM, 87113 |
SEYMOUR TROY | Agent | 548 Mary Esther Cut Off NW PMB #286, Ft. Walton Beach, FL, 325484064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-05-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 15400 Front Beach Rd, Panama City, FL 32413 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 548 Mary Esther Cut Off NW PMB #286, Ft. Walton Beach, FL 32548-4064 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 15400 Front Beach Rd, Panama City, FL 32413 | - |
REINSTATEMENT | 2011-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-11-17 | SEYMOUR, TROY | - |
AMENDMENT | 2004-06-25 | - | - |
AMENDED AND RESTATEDARTICLES | 2003-03-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001795690 | TERMINATED | 1000000555075 | OKALOOSA | 2013-11-20 | 2033-12-26 | $ 2,675.72 | STATE OF FLORIDA0155505 |
J12000905862 | TERMINATED | 1000000409648 | OKALOOSA | 2012-11-21 | 2032-11-28 | $ 1,184.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000905961 | TERMINATED | 1000000409699 | OKALOOSA | 2012-11-21 | 2032-11-28 | $ 21,017.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J10000113552 | TERMINATED | 1000000114041 | LEON | 2009-03-20 | 2030-02-16 | $ 114,076.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-02-29 |
REINSTATEMENT | 2011-10-27 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-05-28 |
ANNUAL REPORT | 2007-04-17 |
ANNUAL REPORT | 2006-03-15 |
Reg. Agent Change | 2005-11-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State