Entity Name: | EXPRESS ENGINEERING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EXPRESS ENGINEERING 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: | 23 Feb 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000019765 |
FEI/EIN Number |
204413239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10084 Rixeyville Road, Culpeper, VA, 22701, US |
Mail Address: | P.O. BOX 160985, ALTAMONTE SPRINGS, FL, 32716 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EXPRESS ENGINEERING LLC, ALABAMA | 000-611-973 | ALABAMA |
Name | Role | Address |
---|---|---|
TONI B. SPRINGER, CPA, PA | Agent | - |
SPRINGER JOSEPH R | Manager | 10084 Rixeyville Rd., Culpepper, VA, 227017050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-23 | Toni B. Springer CPA, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-27 | 2170 W SR 434 Suite 388, Longwood, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 10084 Rixeyville Road, Culpeper, VA 22701 | - |
CHANGE OF MAILING ADDRESS | 2007-01-25 | 10084 Rixeyville Road, Culpeper, VA 22701 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State