Search icon

EXPRESS REALTY SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: EXPRESS REALTY SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXPRESS REALTY SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2019 (6 years ago)
Document Number: L04000006446
FEI/EIN Number 200649311

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2121 South Hiawassee Rd, Suite #100-102, Orlando, FL, 32835, US
Mail Address: 2121 South Hiawassee Rd, Suite #100-102, Orlando, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUPTA DEEPAK Manager 2121 South Hiawassee Rd, Orlando, FL, 32835
Gupta Deepak Agent 2121 South Hiawassee Rd, Orlando, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 2121 South Hiawassee Rd, Suite #100-102, Orlando, FL 32835 -
REINSTATEMENT 2019-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 2121 South Hiawassee Rd, Suite #100-102, Orlando, FL 32835 -
CHANGE OF MAILING ADDRESS 2019-04-24 2121 South Hiawassee Rd, Suite #100-102, Orlando, FL 32835 -
REGISTERED AGENT NAME CHANGED 2019-04-24 Gupta, Deepak -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-04-24
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State