Search icon

EXPRESS DEK OF SOUTH FLORIDA, LLC

Company Details

Entity Name: EXPRESS DEK OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Oct 2019 (5 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Apr 2024 (10 months ago)
Document Number: L19000258562
FEI/EIN Number 85-0873311
Address: 101425 Overseas Hwy, Key Largo, FL, 33037, US
Mail Address: 101425 Overseas Hwy, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINO MICHAEL G Agent 101425 Overseas Hwy, Key Largo, FL, 33037

Manager

Name Role Address
MARTINO MICHAEL G Manager 101425 Overseas Hwy, Key Largo, FL, 33037
Hart Daniel W Manager 101425 Overseas Hwy, Key Largo, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000042812 EXPRESS DEK ACTIVE 2023-04-05 2028-12-31 No data 101425 OVERSEAS HWY UNIT 74, KEY LARGO, FL, 33037
G20000041124 THE ART OF CONCRETE ACTIVE 2020-04-13 2025-12-31 No data 11924 FOREST HILL BLVD, STE 10A-130, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-04-01 EXPRESS DEK OF SOUTH FLORIDA, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 101425 Overseas Hwy, 74, Key Largo, FL 33037 No data
CHANGE OF MAILING ADDRESS 2023-01-23 101425 Overseas Hwy, 74, Key Largo, FL 33037 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 101425 Overseas Hwy, 74, Key Largo, FL 33037 No data

Documents

Name Date
LC Name Change 2024-04-01
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-01
Florida Limited Liability 2019-10-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State