Search icon

UNITED POSTAL X-PRESS, LLC - Florida Company Profile

Company Details

Entity Name: UNITED POSTAL X-PRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED POSTAL X-PRESS, 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: 24 Jan 2008 (17 years ago)
Date of dissolution: 26 Jun 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2017 (8 years ago)
Document Number: L08000008659
FEI/EIN Number 261813682

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

Address: 16745 CAGAN CROSSINGS BLVD, SUITE 102B, CLERMONT, FL, 34714, US
Mail Address: 16745 CAGAN CROSSINGS BLVD, SUITE 102B, CLERMONT, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGOLDRICK JR JOHN J Managing Member 16745 CAGAN CROSSINGS BLVD, CLERMONT, FL, 34714
MCGOLDRICK CAROLINE S Manager 16745 CAGAN CROSSINGS BLVD, CLERMONT, FL, 34714
MCGOLDRICK JR. JOHN J Agent 16745 CAGAN CROSSINGS BLVD, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-06-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 16745 CAGAN CROSSINGS BLVD, SUITE 102B, CLERMONT, FL 34714 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 16745 CAGAN CROSSINGS BLVD, SUITE 102B, CLERMONT, FL 34714 -
CHANGE OF MAILING ADDRESS 2013-01-29 16745 CAGAN CROSSINGS BLVD, SUITE 102B, CLERMONT, FL 34714 -
LC AMENDMENT 2010-05-05 - -
REGISTERED AGENT NAME CHANGED 2010-04-29 MCGOLDRICK JR., JOHN J -
LC AMENDMENT 2009-06-19 - -

Documents

Name Date
LC Voluntary Dissolution 2017-06-26
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-25
LC Amendment 2010-05-05
ANNUAL REPORT 2010-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State