Search icon

XPEDITING BY TONYA CONSTRUCTION SERVICES,LLC - Florida Company Profile

Company Details

Entity Name: XPEDITING BY TONYA CONSTRUCTION SERVICES,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XPEDITING BY TONYA CONSTRUCTION SERVICES,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: 28 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2013 (12 years ago)
Document Number: L10000131712
FEI/EIN Number 274380078

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

Address: 2241 N Monroe Street, tallahassee, FL, 32303, US
Mail Address: 2241 N Monroe Street, tallahassee, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWLEG TONYA L Manager 3005 OLD BAINBRIDGE RD, TALLAHASSEE, FL, 32303
BOWLEG TONYA Agent 3005 Old Bainbridge Rd, tallahassee, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000018903 XPEDITED LOGISTICS ACTIVE 2022-02-15 2027-12-31 - 3005 OLD BAINBRIDGE RD, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2241 N Monroe Street, Suite 1276, tallahassee, FL 32303 -
CHANGE OF MAILING ADDRESS 2024-04-29 2241 N Monroe Street, Suite 1276, tallahassee, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2020-12-30 3005 Old Bainbridge Rd, tallahassee, FL 32303 -
REINSTATEMENT 2013-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State