Search icon

DOCUEXPRESS LLC - Florida Company Profile

Company Details

Entity Name: DOCUEXPRESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOCUEXPRESS 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: 13 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: L12000143090
FEI/EIN Number 46-1377516

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

Address: 5844 S SEMORAN BLVD, BUILDING C, ORLANDO, FL, 32822, US
Mail Address: 5844 S SEMORAN BLVD, BUILDING C, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ ALEXANDRA Manager 5844 S SEMORAN BLVD, ORLANDO, FL, 32822
DANIEL MUNOZ F Manager 5844 S SEMORAN BLVD, ORLANDO, FL, 32822
MUNOZ DANIEL F Agent 5844 S SEMORAN BLVD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 5844 S SEMORAN BLVD, BUILDING C, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2024-04-15 MUNOZ, DANIEL F -
CHANGE OF MAILING ADDRESS 2024-04-15 5844 S SEMORAN BLVD, BUILDING C, ORLANDO, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 5844 S SEMORAN BLVD, BUILDING C, ORLANDO, FL 32822 -
LC AMENDMENT 2024-01-23 - -
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2021-11-02 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000062683 TERMINATED 1000000854732 ORANGE 2020-01-14 2040-01-29 $ 1,333.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13001388348 TERMINATED 1000000525157 ORANGE 2013-08-30 2033-09-12 $ 1,069.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-15
LC Amendment 2024-01-23
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-04-29
LC Amendment 2021-11-02
REINSTATEMENT 2021-09-29
LC Name Change 2021-01-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-11-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State