Search icon

XPRESS TITLE COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: XPRESS TITLE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XPRESS TITLE COMPANY, 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: 20 Oct 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000218104
FEI/EIN Number 30-1007735

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

Address: 7345 GREENBRIAR PKWY, ORLANDO, FL, 32819, US
Mail Address: 7345 GREENBRIAR PKWY, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wharton Law Group Agent 456 S. Central Ave., Oviedo, FL, 32765
WALLACE DAN Manager 7345 GREENBRIAR PKWY, ORLANDO, FL, 32819
SEGEV OREN Authorized Member 7345 GREENBRIAR PKWY, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000008405 XPRESS TITLE COMPANY EXPIRED 2018-01-16 2023-12-31 - 7345 GREENBRIAR PARKWAY, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-09-16 Wharton Law Group -
REGISTERED AGENT ADDRESS CHANGED 2019-09-16 456 S. Central Ave., Oviedo, FL 32765 -
LC STMNT OF RA/RO CHG 2019-01-15 - -
LC NAME CHANGE 2018-11-05 XPRESS TITLE COMPANY, LLC -
LC AMENDMENT 2017-12-06 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-09-16
AMENDED ANNUAL REPORT 2019-09-04
ANNUAL REPORT 2019-02-12
CORLCRACHG 2019-01-15
LC Name Change 2018-11-05
AMENDED ANNUAL REPORT 2018-10-08
ANNUAL REPORT 2018-04-26
LC Amendment 2017-12-06
Florida Limited Liability 2017-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State