Entity Name: | A & L XPRESS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A & L XPRESS 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. |
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: | 15 Jan 2015 (10 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: | L15000009031 |
FEI/EIN Number |
47-3120700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 75 mark ct, Ormand beach, FL, 32174, US |
Mail Address: | 128 geurin rd, Murray, KY, 42071, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chadwick Jessica L | Ceo | 128 geurin rd, Murray, KY, 42071 |
Garcia Abel | President | 75 mark ct, Ormand beach, FL, 32174 |
GARCIA ABEL | Agent | 450 basin street, Daytona beach, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 75 mark ct, Ormand beach, FL 32174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 75 mark ct, Ormand beach, FL 32174 | - |
REINSTATEMENT | 2020-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 450 basin street, North basin sea wall 5, Daytona beach, FL 32114 | - |
REINSTATEMENT | 2016-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-27 | GARCIA, ABEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-04-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
REINSTATEMENT | 2020-01-15 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
REINSTATEMENT | 2016-09-27 |
LC Amendment | 2015-04-16 |
Florida Limited Liability | 2015-01-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State