Search icon

PH EXPRESS LLC - Florida Company Profile

Company Details

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

PH 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: 27 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000127991
FEI/EIN Number 47-5467474

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

Address: 3508 11TH ST SW, LEHIGH ACRES, FL, 33976, US
Mail Address: 3508 11TH ST SW, LEHIGH ACRES, FL, 33976, US
ZIP code: 33976
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASLEY CALAS PEDRO Manager 3508 11TH ST SW, LEHIGH ACRES, FL, 33976
HASLEY CALAS PEDRO Agent 3508 11TH ST SW, LEHIGH ACRES, FL, 33976

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 3508 11TH ST SW, LEHIGH ACRES, FL 33976 -
CHANGE OF MAILING ADDRESS 2022-04-13 3508 11TH ST SW, LEHIGH ACRES, FL 33976 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 3508 11TH ST SW, LEHIGH ACRES, FL 33976 -
LC AMENDMENT 2015-08-28 - -
REGISTERED AGENT NAME CHANGED 2015-08-28 HASLEY CALAS, PEDRO -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-06-02
LC Amendment 2015-08-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State