Search icon

XPRESS RETAIL LLC

Headquarter

Company Details

Entity Name: XPRESS RETAIL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Jul 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L12000091106
FEI/EIN Number 27-2896867
Address: 7750 Okeechobee Blvd, WEST PALM BEACH, FL, 33411, US
Mail Address: 7750 Okeechobee Blvd, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of XPRESS RETAIL LLC, ALABAMA 000-349-519 ALABAMA
Headquarter of XPRESS RETAIL LLC, NEW YORK 4758127 NEW YORK
Headquarter of XPRESS RETAIL LLC, MINNESOTA bc7f392a-511c-e611-816a-00155d01c56d MINNESOTA
Headquarter of XPRESS RETAIL LLC, CONNECTICUT 1215987 CONNECTICUT
Headquarter of XPRESS RETAIL LLC, IDAHO 505655 IDAHO
Headquarter of XPRESS RETAIL LLC, ILLINOIS LLC_05674395 ILLINOIS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
LEWIS JASON President 550 S DIXIE HIGHWAY, CORAL GABLES, FL, 33146

Manager

Name Role Address
ELIAS JON E Manager 550 S DIXIE HIGHWAY, CORAL GABLES, FL, 33146
GERSHMAN DAVID Manager 550 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL, 33146
TEMPLETON TROY D Manager 550 S DIXIE HWY, CORAL GABLES, FL, 33146

Executive Vice President

Name Role Address
JERLES TODD V Executive Vice President 550 S DIXIE HWY, CORAL GABLES, FL, 33146

Auth

Name Role Address
XPRESS KIOSK HOLDING CORPORATION Auth 550 S. DIXIE HWY #300, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000125108 DVDXPRESS ACTIVE 2015-12-11 2025-12-31 No data 235 SUNRISE AVENUE, SUITE 2262, PALM BEACH, FL, 33480
G15000048127 DVDXPRESS EXPIRED 2015-05-14 2020-12-31 No data PO BOX 20235, NEW YORK, NEW YORK, NY, 10012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 7750 Okeechobee Blvd, Ste 4-425, WEST PALM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2017-03-20 7750 Okeechobee Blvd, Ste 4-425, WEST PALM BEACH, FL 33411 No data
LC AMENDMENT AND NAME CHANGE 2015-12-10 XPRESS RETAIL LLC No data
REGISTERED AGENT ADDRESS CHANGED 2015-08-24 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
LC STMNT OF RA/RO CHG 2015-08-24 No data No data
REGISTERED AGENT NAME CHANGED 2015-08-24 CORPORATION SERVICE COMPANY No data
CONVERSION 2012-07-12 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000123977

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000505135 TERMINATED 1000000718802 PALM BEACH 2016-08-03 2026-08-24 $ 525.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-24
AMENDED ANNUAL REPORT 2020-08-08
ANNUAL REPORT 2020-03-12
AMENDED ANNUAL REPORT 2019-10-17
AMENDED ANNUAL REPORT 2019-10-03
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-14
AMENDED ANNUAL REPORT 2017-11-14
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State