Search icon

EXPRESS LEGAL DOX, LLC

Company Details

Entity Name: EXPRESS LEGAL DOX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Dec 2010 (14 years ago)
Date of dissolution: 25 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2018 (7 years ago)
Document Number: L10000127363
FEI/EIN Number 274286349
Address: 11100 66th Street N., Suite 28, Largo, FL, 33773, US
Mail Address: 11100 66th Street N., Suite 28, Largo, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN ANTONIO Agent 1420 Celebration Blvd, Celebration, FL, 34747

Manager

Name Role Address
YOUNG AARON Manager 6701 BRYAN DAIRY RD, SEMINOLE, FL, 337771659
MARTIN ANTONIO Manager 1420 CELEBRATION BLVD, #200, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-25 No data No data
LC AMENDMENT 2016-12-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 11100 66th Street N., Suite 28, Largo, FL 33773 No data
CHANGE OF MAILING ADDRESS 2016-04-21 11100 66th Street N., Suite 28, Largo, FL 33773 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-03 1420 Celebration Blvd, 200, Celebration, FL 34747 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000718098 ACTIVE 1000000801533 PINELLAS 2018-10-22 2028-10-24 $ 869.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2017-03-22
LC Amendment 2016-12-12
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29
AMENDED ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-27
Florida Limited Liability 2010-12-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State