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