Entity Name: | EXPEDITED TRAVEL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 May 2012 (13 years ago) |
Last Event: | LC AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 01 Jul 2016 (9 years ago) |
Document Number: | L12000064175 |
FEI/EIN Number | 30-0736822 |
Address: | 222 Clematis Street, West Palm Beach, FL, 33401, US |
Mail Address: | 222 Clematis Street, Suite 200, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EXPEDITED TRAVEL, LLC, NEW YORK | 5280357 | NEW YORK |
Headquarter of | EXPEDITED TRAVEL, LLC, COLORADO | 20181101718 | COLORADO |
Headquarter of | EXPEDITED TRAVEL, LLC, ILLINOIS | LLC_04943643 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EXPEDITED TRAVEL 401(K) PLAN | 2023 | 300736822 | 2024-05-21 | EXPEDITED TRAVEL, LLC | 69 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-21 |
Name of individual signing | JOHN MURRAY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 488990 |
Sponsor’s telephone number | 5613371033 |
Plan sponsor’s address | 201 S. NARCISSUS AVE, SUITE #2, WEST PALM BEACH, FL, 33401 |
Signature of
Role | Plan administrator |
Date | 2023-07-06 |
Name of individual signing | JOHN MURRAY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 488990 |
Sponsor’s telephone number | 5613371033 |
Plan sponsor’s address | 201 S. NARCISSUS AVE, SUITE #2, WEST PALM BEACH, FL, 33401 |
Signature of
Role | Plan administrator |
Date | 2022-06-24 |
Name of individual signing | JOHN MURRAY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 488990 |
Sponsor’s telephone number | 5613371033 |
Plan sponsor’s address | 201 S. NARCISSUS AVE, SUITE #2, WEST PALM BEACH, FL, 33401 |
Signature of
Role | Plan administrator |
Date | 2021-04-26 |
Name of individual signing | JOHN MURRAY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 488990 |
Sponsor’s telephone number | 5613371033 |
Plan sponsor’s address | 201 S. NARCISSUS AVE, SUITE #2, WEST PALM BEACH, FL, 33401 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 488990 |
Sponsor’s telephone number | 5613371033 |
Plan sponsor’s address | 201 S. NARCISSUS AVE, SUITE #2, WEST PALM BEACH, FL, 33401 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Miller Myron | Chief Executive Officer | 222 Clematis Street, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
EXPEDITED TRAVEL PARENT, LLC | Manager | 222 Clematis Street, West Palm Beach, FL, 33401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000082514 | RUSHMYTRAVELVISA.COM | ACTIVE | 2024-07-10 | 2029-12-31 | No data | 222 CLEMATIS STREET, SUITE 207, WEST PALM BEACH, FL, 33483 |
G12000056654 | RUSHMYPASSPORT.COM | EXPIRED | 2012-06-11 | 2017-12-31 | No data | 412 CLEMATIS ST, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-09 | 222 Clematis Street, Suite 200, West Palm Beach, FL 33401 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-09 | 222 Clematis Street, Suite 200, West Palm Beach, FL 33401 | No data |
LC AMENDED AND RESTATED ARTICLES | 2016-07-01 | No data | No data |
LC RESTATED ARTICLES | 2016-06-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-06-02 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-02 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-07-17 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-03-23 |
LC Amended and Restated Art | 2016-07-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State