Search icon

XPRESS GRAB & GO LLC - Florida Company Profile

Company Details

Entity Name: XPRESS GRAB & GO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XPRESS GRAB & GO 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: 16 Aug 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000196561
FEI/EIN Number 83-1595128

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

Address: 2780 E Fowler Ave, TAMPA, FL, 33612, US
Mail Address: 2780 E Fowler Ave, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN-CHARLES REGINALD Manager 2780 E Fowler Ave, TAMPA, FL, 33612
GUSTAVE STANLEY Manager 2780 E Fowler Ave, TAMPA, FL, 33612
JEAN-CHARLES REGINALD Agent 2780 E Fowler Ave, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-23 2780 E Fowler Ave, #129, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2023-08-23 2780 E Fowler Ave, #129, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-23 2780 E Fowler Ave, #129, TAMPA, FL 33612 -
LC AMENDMENT 2020-06-02 - -

Documents

Name Date
ANNUAL REPORT 2023-08-23
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-25
LC Amendment 2020-06-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-14
Florida Limited Liability 2018-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5663678508 2021-03-01 0455 PPS 12421 N Florida Ave Ste 200, Tampa, FL, 33612-4277
Loan Status Date 2022-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-4277
Project Congressional District FL-15
Number of Employees 3
NAICS code 551114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1014.38
Forgiveness Paid Date 2022-08-09
7051377307 2020-04-30 0455 PPP 12421 N FLORIDA AVE 200, TAMPA, FL, 33612
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33612-1800
Project Congressional District FL-15
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1010.71
Forgiveness Paid Date 2021-05-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State