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