Entity Name: | EXPEDITED TRAVEL HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EXPEDITED TRAVEL HOLDINGS, 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: | 10 Apr 2007 (18 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 11 May 2012 (13 years ago) |
Document Number: | L07000038426 |
FEI/EIN Number |
260244756
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 222 Clematis Street, Suite 207, West Palm Beach, FL, 33401, US |
Mail Address: | 222 Clematis Street, Suite 207, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER MYRON | Manager | 222 Clematis Street, WEST PALM BEACH, FL, 33401 |
Feluren Mark SEsq. | Agent | 200 East Broward Boulevard, Ft. Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 222 Clematis Street, Suite 207, West Palm Beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2024-02-09 | 222 Clematis Street, Suite 207, West Palm Beach, FL 33401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-18 | 200 East Broward Boulevard, Suite #1110, Ft. Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-18 | Feluren, Mark S, Esq. | - |
LC AMENDMENT AND NAME CHANGE | 2012-05-11 | EXPEDITED TRAVEL HOLDINGS, LLC | - |
LC AMENDED AND RESTATED ARTICLES | 2008-03-20 | - | - |
LC AMENDED/RESTATED ARTICLE/NAME CHANGE | 2008-03-20 | EXPEDITED TRAVEL, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State