STATE TO STATE EXPRESS, LLC - Florida Company Profile

Entity Name: | STATE TO STATE EXPRESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STATE TO STATE 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. |
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: | 01 Jun 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (9 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (9 months ago) |
Document Number: | L16000106796 |
FEI/EIN Number |
81-3252049
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 650 Paris Ave S, St. Petersburg, FL, 33701, US |
Mail Address: | 13194 US HWY301 S, riverview, FL, 33578, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Middlebrooks Darrell T | Manager | 650 Paris Ave. So, St. Petersburg, FL, 33701 |
MIDDLEBROOKS JACOBI | Auth | 3621 5TH AVE S, SAINT PETERSBURG, FL, 33711 |
Middlebrooks Darrell | Agent | 650 Paris Ave. So, St. Petersburg, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-06-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-02 | 650 Paris Ave S, St. Petersburg, FL 33701 | - |
CHANGE OF MAILING ADDRESS | 2023-10-10 | 650 Paris Ave S, St. Petersburg, FL 33701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-31 | 650 Paris Ave. So, St. Petersburg, FL 33701 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-22 | Middlebrooks, Darrell | - |
LC AMENDMENT | 2017-11-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000085114 | ACTIVE | 2019-CA-007265-O | CIRCUIT CIVIL ORANGE CO., FL | 2020-01-23 | 2025-02-10 | $25,773.76 | TF LEASING CO., 8717 WEST 110TH STREET, STE 700, OVERLAND PARK, KS 66210 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-12-02 |
AMENDED ANNUAL REPORT | 2023-10-10 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-06-28 |
AMENDED ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-04-30 |
LC Amendment | 2017-11-16 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State