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 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 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

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3300.00
Total Face Value Of Loan:
3300.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3300
Current Approval Amount:
3300
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3342.53

Date of last update: 02 Jun 2025

Sources: Florida Department of State