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. |
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 |
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 |
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 | - | - |
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 |
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