Entity Name: | EXPRESS MOBILITY CARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EXPRESS MOBILITY CARE, 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: |
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: | 05 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: | L19000276215 |
FEI/EIN Number |
84-3739448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2189 Cleveland St, Clearwater, FL, 33765, US |
Address: | 2189 Cleveland St, Clearwater Florida, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1487274155 | 2020-04-22 | 2021-04-21 | 4023 N ARMENIA AVE STE 300, TAMPA, FL, 336071015, US | 4023 N ARMENIA AVE STE 300, TAMPA, FL, 336071015, US | |||||||||||||
|
Phone | +1 813-940-4665 |
Authorized person
Name | JOSE BERDECIA |
Role | PRESIDENT |
Phone | 7873077795 |
Taxonomy
Taxonomy Code | 332B00000X - Durable Medical Equipment & Medical Supplies |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Evenstein Samuel BPreside | Manager | 2189 Cleveland St, Clearwater, FL, 33765 |
Evenstein Samuel Preside | Agent | 6305 Osprey Lake Circle, Riverview, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-23 | Evenstein, Samuel, President | - |
REINSTATEMENT | 2022-11-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-23 | 2189 Cleveland St, Suite 212, Clearwater Florida, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2022-11-23 | 2189 Cleveland St, Suite 212, Clearwater Florida, FL 33765 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC DISSOCIATION MEM | 2021-06-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-14 | 6305 Osprey Lake Circle, Riverview, FL 33578 | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-11-23 |
CORLCDSMEM | 2021-06-22 |
ANNUAL REPORT | 2020-07-14 |
Florida Limited Liability | 2019-11-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State