Search icon

USA EXPRESS INSURANCE LLC - Florida Company Profile

Company Details

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

USA EXPRESS INSURANCE 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: 08 Jan 2016 (9 years ago)
Date of dissolution: 16 Apr 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2018 (7 years ago)
Document Number: L16000006398
Address: 1935 OAKLEY AVE., FT MYERS, FL, 33901, US
Mail Address: 1935 OAKLEY AVE., FT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Purple Sharon Owne 1935 OAKLEY AVE., FT MYERS, FL, 33901
PURPLE SHARON Agent 1935 OAKLEY AVE, FT MYERS, FL, 33971

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000021044 LAWRENCE FRANZ EXPIRED 2016-02-26 2021-12-31 - 1935 OAKLEY BLVD, FORT MYERS, FL, LEE
G16000021047 SHARON PURPLE EXPIRED 2016-02-26 2021-12-31 - 1935 OAKLEY AVENUE, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-04-16 - -
LC REVOCATION OF DISSOLUTION 2016-09-21 - -
LC VOLUNTARY DISSOLUTION 2016-07-29 - -
CHANGE OF MAILING ADDRESS 2016-07-21 1935 OAKLEY AVE., FT MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-21 1935 OAKLEY AVE., FT MYERS, FL 33901 -
LC AMENDMENT 2016-07-15 - -
LC AMENDMENT 2016-07-13 - -
LC AMENDMENT 2016-02-16 - -
LC STMNT CORR 2016-01-19 - -

Documents

Name Date
LC Voluntary Dissolution 2018-04-16
ANNUAL REPORT 2017-03-01
LC Revocation of Dissolution 2016-09-21
LC Voluntary Dissolution 2016-07-29
LC Amendment 2016-07-15
LC Amendment 2016-07-13
LC Amendment 2016-02-16
CORLCSTCOR 2016-01-19
Florida Limited Liability 2016-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State