Search icon

SPACE EXPRESS,LLC - Florida Company Profile

Company Details

Entity Name: SPACE EXPRESS,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPACE 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.
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: 30 Nov 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L11000135155
FEI/EIN Number 453947910

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

Address: 2705 Burris Road, Davie, FL, 33314, US
Mail Address: 5337 N Socrum Loop Road, Suite 175, Lakeland, FL, 33809, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Norris S Managing Member 2705 Burris Road, Davie, FL, 33314
Johnson Michelle Managing Member 2705 Burris Road, Davie, FL, 33314
LMD ACCOUNTING & TAX SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-05-21 2705 Burris Road, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2020-05-21 LMD Accounting & Tax Services, INC -
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 2430 Estancia Blvd, Suite 108, Clearwater, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 2705 Burris Road, Davie, FL 33314 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000090272 TERMINATED 1000000980137 BROWARD 2024-02-06 2034-02-14 $ 864.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-11
AMENDED ANNUAL REPORT 2016-08-30
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-05-21
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9881297708 2020-05-01 0455 PPP 1722 Sheridan St, Hollywood, FL, 33020-2275
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-2275
Project Congressional District FL-25
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3342.53
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State