Search icon

LEAD EXPRESS LLC - Florida Company Profile

Company Details

Entity Name: LEAD EXPRESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEAD EXPRESS 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: 09 Aug 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000081781
FEI/EIN Number 26-0688802

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

Address: 3009 me valentine dr, 628, raleigh, NC, 27607, US
Mail Address: 1002 parktop dr, CARY, NC, 27513, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYROP SHAUN owne 6105 wolf glade ct, Raleigh, NC, 27606
shaun syrop Agent 1840 SW 22ND ST., MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000091568 TOTAL MARKETING SOLUTIONS EXPIRED 2013-09-16 2018-12-31 - 122 N VILLAGE WAY, JUPITER, FL, 33458
G10000096759 VIRTUAL WEEIGHTLOSS OF AMERICA EXPIRED 2010-10-21 2015-12-31 - 1208 MARINE WAY, UNIT A205, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-30 3009 me valentine dr, 628, raleigh, NC 27607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-30 1840 SW 22ND ST., 4TH FLOOR, MIAMI, FL 33145 -
REINSTATEMENT 2017-07-30 - -

Documents

Name Date
REINSTATEMENT 2023-10-30
REINSTATEMENT 2022-10-13
REINSTATEMENT 2019-01-16
REINSTATEMENT 2017-07-30
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-01-11
REINSTATEMENT 2011-10-13
ANNUAL REPORT 2010-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State