Search icon

EXECUTIVES EXPRESS LLC - Florida Company Profile

Company Details

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

EXECUTIVES 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: 17 Oct 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000147778
FEI/EIN Number 46-3939250

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

Address: 422 Blue Garden Lane, Osprey, FL, 34229, US
Mail Address: 422 Blue Garden Lane, Osprey, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLINGER DEAN Managing Member 422 Blue Garden Lane, Sarasota, FL, 34229
OLINGER DEBBIE Managing Member 422 Blue Garden Lane, Osprey, FL, 34229
OLINGER DEAN Agent 422 Blue Garden Lane, Osprey, FL, 34229

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000114298 EXECUTIVE EXPRESS COURIER EXPIRED 2013-11-21 2018-12-31 - 3920 BEE RIDGE ROAD C-D, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-03 422 Blue Garden Lane, Osprey, FL 34229 -
CHANGE OF MAILING ADDRESS 2016-02-03 422 Blue Garden Lane, Osprey, FL 34229 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-03 422 Blue Garden Lane, Osprey, FL 34229 -

Documents

Name Date
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-22
Florida Limited Liability 2013-10-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State