Entity Name: | EXPEDITED MOVING AND STORAGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EXPEDITED MOVING AND STORAGE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Jul 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 2023 (a year ago) |
Document Number: | L18000175920 |
FEI/EIN Number |
83-1321876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 Executive Center Drive, West Palm Beach, FL, 33401, US |
Mail Address: | 500 Executive Center Drive, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hester Daphne Manager | Agent | 500 Executive Center Drive, West Palm Beach, FL, 33401 |
Hester Daphne | Manager | 500 Executive Center Drive, West Palm Beach, FL, 33401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000166918 | BEAST MOVING LLC | ACTIVE | 2021-12-17 | 2026-12-31 | - | 5094 COCONUT CREEK PKWY, #935101, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-23 | Hester, Daphne, Manager | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-08 | 500 Executive Center Drive, 3B, West Palm Beach, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-08 | 500 Executive Center Drive, 3B, West Palm Beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2024-01-08 | 500 Executive Center Drive, 3B, West Palm Beach, FL 33401 | - |
REINSTATEMENT | 2023-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-06-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2024-01-08 |
REINSTATEMENT | 2023-11-16 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-16 |
REINSTATEMENT | 2020-06-19 |
Florida Limited Liability | 2018-07-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State