Search icon

XPRESS DELIVERIES LLC - Florida Company Profile

Company Details

Entity Name: XPRESS DELIVERIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XPRESS DELIVERIES 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: 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: 08 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2017 (7 years ago)
Document Number: L10000072100
FEI/EIN Number 272998603

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

Address: 1703 N. TAMPA ST., SUITE 7, TAMPA, FL, 33602
Mail Address: 1703 N. TAMPA ST., SUITE 7, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUSTIN DAN Managing Member 1703 N. TAMPA ST. SUITE 7, TAMPA, FL, 33602
AUSTIN ANN Manager 1703 N. TAMPA ST., TAMPA, FL, 33602
AUSTIN DAN Agent 1703 N. TAMPA ST., TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000049272 FAITHFUL DELIVERIES ACTIVE 2018-04-18 2028-12-31 - 1703 N TAMPA STREET, SUITE 7, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-11-14 - -
REGISTERED AGENT NAME CHANGED 2017-11-14 AUSTIN, DAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC NAME CHANGE 2010-08-02 XPRESS DELIVERIES LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-11-14
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3503597307 2020-04-29 0455 PPP 1703 N TAMPA ST, TAMPA, FL, 33602
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 1
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8830.94
Forgiveness Paid Date 2021-04-12
5799018301 2021-01-25 0455 PPS 1703 N Tampa St Ste 7, Tampa, FL, 33602-2601
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-2601
Project Congressional District FL-14
Number of Employees 1
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8783.06
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State