Search icon

EXPREZIT! CONVENIENCE STORES 99-FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: EXPREZIT! CONVENIENCE STORES 99-FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXPREZIT! CONVENIENCE STORES 99-FLORIDA, 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 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L02000025120
FEI/EIN Number 571145180

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

Key Officers & Management

Name Role Address
FRIEDERICH JAN 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 D Agent 548 Mary Esther Cut Off NW, Ft Walton Beach, FL, 325484064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
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 2006-03-15 SEYMOUR, TROY D -
AMENDMENT 2004-06-25 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2003-03-18 EXPREZIT! CONVENIENCE STORES 99-FLORIDA, LLC -

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: 01 Mar 2025

Sources: Florida Department of State