Search icon

TORT EXPRESS, LLC - Florida Company Profile

Company Details

Entity Name: TORT EXPRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TORT 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: 04 Nov 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L19000274824
FEI/EIN Number 84-3693814

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

Address: 1800 OKEECHOBEE ROAD, SUITE 200, WEST PALM BEACH, FL, 33409, US
Mail Address: 1800 OKEECHOBEE ROAD, SUITE 200, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS WILLIAM Manager 1800 OKEECHOBEE ROAD, WEST PALM BEACH, FL, 33409
KRAMER ROBERT M Agent 4000 HOLLYWOOD BLVD,, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000032756 HOPE LEGAL ACTIVE 2020-03-16 2025-12-31 - 1800 OKEECHOBEE ROAD, SUITE 200, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-08-29 KRAMER, ROBERT M -
REGISTERED AGENT ADDRESS CHANGED 2022-08-29 4000 HOLLYWOOD BLVD,, STE 485-SOUTH, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-07-13 - -

Documents

Name Date
ANNUAL REPORT 2022-08-29
ANNUAL REPORT 2021-03-24
REINSTATEMENT 2020-10-08
LC Amendment 2020-07-13
Florida Limited Liability 2019-11-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State