Search icon

FLASH DELIVERY EXPRESS LLC - Florida Company Profile

Company Details

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

FLASH DELIVERY 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: 25 Oct 2016 (8 years ago)
Date of dissolution: 23 Jul 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Jul 2020 (5 years ago)
Document Number: L16000197078
FEI/EIN Number 81-4276049

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

Address: 13780 Hartle Grove Pl, Clermont, FL, 34711, US
Mail Address: PO Box 783965, Winter Garden, FL, 34778-3965, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN EDGARDO Manager 13780 Hartle Grove Pl, Clermont, FL, 34711
Lozada Wilma Director 13780 Hartle Grove Pl, Clermont, FL, 34711
GUZMAN EDGARDO Agent 13780 Hartle Grove Pl, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
CONVERSION 2020-07-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS P20000063184. CONVERSION NUMBER 900000205069
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 13780 Hartle Grove Pl, Apto 110, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2020-06-08 13780 Hartle Grove Pl, Apto 110, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 13780 Hartle Grove Pl, Apto 110, Clermont, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-14
Florida Limited Liability 2016-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3029167407 2020-05-06 0491 PPP 13780 HARTLE GROVES PL APT 110, CLERMONT, FL, 34711-8784
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6103
Loan Approval Amount (current) 6103
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-8784
Project Congressional District FL-11
Number of Employees 2
NAICS code 488991
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6163.7
Forgiveness Paid Date 2021-05-06
1285748509 2021-02-18 0491 PPS 4075 SW 54th Ct, Ocala, FL, 34474-9711
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6102
Loan Approval Amount (current) 6102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34474-9711
Project Congressional District FL-03
Number of Employees 2
NAICS code 484110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6144.96
Forgiveness Paid Date 2021-11-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State