Search icon

EXPRESS CAR CARE OF PT ST LUCIE, LLC - Florida Company Profile

Company Details

Entity Name: EXPRESS CAR CARE OF PT ST LUCIE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

EXPRESS CAR CARE OF PT ST LUCIE, 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: 07 Jun 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L07000060249
FEI/EIN Number 26-0370735

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

Address: 2001 SE PT ST LUCIE BLVD, PT ST LUCIE, FL 34952
Mail Address: 2001 SE Port St Lucie Blvd, Port St Lucie, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPSON, ROGER Agent 2001 SE PT ST LUCIE BLVD, PT ST LUCIE, FL 34990
HOPSON, ROGER Manager 2001 SE Port St Lucie Blvd, Port St Lucie, FL 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-04-23 2001 SE PT ST LUCIE BLVD, PT ST LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2009-08-27 HOPSON, ROGER -
REGISTERED AGENT ADDRESS CHANGED 2009-08-27 2001 SE PT ST LUCIE BLVD, PT ST LUCIE, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 2001 SE PT ST LUCIE BLVD, PT ST LUCIE, FL 34952 -
LC NAME CHANGE 2008-02-25 EXPRESS CAR CARE OF PT ST LUCIE, LLC -

Documents

Name Date
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-08-27
ANNUAL REPORT 2008-04-29
LC Name Change 2008-02-25

Date of last update: 25 Feb 2025

Sources: Florida Department of State