Search icon

EXPRESSWAY RENTALS, LLC - Florida Company Profile

Company Details

Entity Name: EXPRESSWAY RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXPRESSWAY RENTALS, 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: 21 Mar 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000046817
FEI/EIN Number 46-5300064

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

Address: 1502 W. BUSCH BLVD, TAMPA, FL, 33612, US
Mail Address: 1502 W. BUSCH BLVD, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKS LEONARD H Manager 1502 W. BUSCH BLVD, TAMPA, FL, 33612
SANTOS MICHAEL Manager P.O. Box 151897, TAMPA, FL, 33684
MARKS LEONARD H Agent 1502 W. BUSCH BLVD, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-22 1502 W. BUSCH BLVD, TAMPA, FL 33612 -
REINSTATEMENT 2015-10-22 - -
CHANGE OF MAILING ADDRESS 2015-10-22 1502 W. BUSCH BLVD, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2015-10-22 MARKS, LEONARD H -
CHANGE OF PRINCIPAL ADDRESS 2015-10-22 1502 W. BUSCH BLVD, TAMPA, FL 33612 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC STMNT OF AUTHORITY 2014-08-11 - -

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-11-20
ANNUAL REPORT 2016-04-20
REINSTATEMENT 2015-10-22
CORLCAUTH 2014-08-11
Florida Limited Liability 2014-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State