Search icon

EXPEDITE ENGLISH ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: EXPEDITE ENGLISH ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXPEDITE ENGLISH ENTERPRISES, 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: 16 Jul 2013 (12 years ago)
Document Number: L13000100237
FEI/EIN Number 46-3246562

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

Address: 20 Maple Forest Road, Fairview, NC, 28730, US
Mail Address: 20 Maple Forest Road, Fairview, NC, 28730, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWORTH MICHELLE S Managing Member 20 Maple Forest Road, Fairview, NC, 28730
Haworth Michelle Agent 8213 Wesley Manor Court, Orlando, FL, 32821

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000047280 EXPEDITE AVIATION ENGLISH ACTIVE 2024-04-08 2029-12-31 - 20 MAPLE FOREST RD, FAIRVIEW, NC, NC, 28730
G13000106292 EXPEDITE AVIATION ENGLISH EXPIRED 2013-10-28 2018-12-31 - 1821 SE ERWIN ROAD, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-08 Haworth, Michelle -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 8213 Wesley Manor Court, #8205, Orlando, FL 32821 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 20 Maple Forest Road, Fairview, NC 28730 -
CHANGE OF MAILING ADDRESS 2021-04-30 20 Maple Forest Road, Fairview, NC 28730 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-07-12
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-17

Date of last update: 02 May 2025

Sources: Florida Department of State