Search icon

EXPRESS CORPORATE APPAREL, LLC - Florida Company Profile

Company Details

Entity Name: EXPRESS CORPORATE APPAREL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXPRESS CORPORATE APPAREL, 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: 26 Dec 2006 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L06000122013
FEI/EIN Number 208098279

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

Address: 201 S. LEVIS, #4, TARPON SPRINGS, FL, 34688, US
Mail Address: 201 S. LEVIS, #4, TARPON SPRINGS, FL, 34688, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAN DONAHUE, PERS. REP. Managing Member 35246 US HWY 19 N., PALM HARBOR, FL, 34684
DONAHUE SEAN Agent 35246 US HWY 19 N., PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-12-10 - -
REGISTERED AGENT ADDRESS CHANGED 2010-12-09 35246 US HWY 19 N., SUITE 105, PALM HARBOR, FL 34684 -
REINSTATEMENT 2010-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-09 201 S. LEVIS, #4, TARPON SPRINGS, FL 34688 -
CHANGE OF MAILING ADDRESS 2010-12-09 201 S. LEVIS, #4, TARPON SPRINGS, FL 34688 -
REGISTERED AGENT NAME CHANGED 2010-12-09 DONAHUE, SEAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001100038 LAPSED 1000000194969 PINELLAS 2010-11-17 2020-12-08 $ 1,228.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SEVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10001129409 ACTIVE 1000000194966 PINELLAS 2010-11-17 2030-12-22 $ 380.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
LC Amendment 2010-12-10
REINSTATEMENT 2010-12-09
CORAPREIWP 2009-04-14
Florida Limited Liability 2006-12-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State