Search icon

EXPREZIT! CONVENIENCE STORES, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of EXPREZIT! CONVENIENCE STORES, LLC, ALABAMA 000-605-048 ALABAMA

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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