Entity Name: | EXPRESS SCREEN ENCLOSURES AND SHUTTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Oct 2014 (10 years ago) |
Date of dissolution: | 09 Jul 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jul 2019 (6 years ago) |
Document Number: | L14000155449 |
FEI/EIN Number | 47-2008736 |
Address: | 1118 NE 2nd court, Hallandale Beach, FL, 33009, US |
Mail Address: | 1118 NE 2nd court, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEBEDEV PAVEL Owner | Agent | 1118 NE 2nd court, Hallandale Beach, FL, 33009 |
Name | Role | Address |
---|---|---|
SHATSKYY RODION A | Manager | 1118 NE 2nd court, Hallandale Beach, FL, 33009 |
LEBEDEV PAVEL | Manager | 1118 NE 2nd court, Hallandale Beach, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-07-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-15 | LEBEDEV, PAVEL, Owner | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-12 | 1118 NE 2nd court, 1, Hallandale Beach, FL 33009 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-12-15 | 1118 NE 2nd court, 1, Hallandale Beach, FL 33009 | No data |
REINSTATEMENT | 2015-12-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-12-15 | 1118 NE 2nd court, 1, Hallandale Beach, FL 33009 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-07-09 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-04-12 |
REINSTATEMENT | 2015-12-15 |
Florida Limited Liability | 2014-10-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State