Search icon

ESCAZU EXPRESS, L.C. - Florida Company Profile

Company Details

Entity Name: ESCAZU EXPRESS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESCAZU EXPRESS, L.C. 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: 21 Jun 1994 (31 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L94000000281
FEI/EIN Number 593281050

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

Address: 312 McColskey Avenue, PO Box 4035, Brandon, FL, 33510, US
Mail Address: PO BOX 3225, BRANDON, FL, 33509
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THERYOUNG Michael W Managing Member PO Box 3225, BRANDON, FL, 33509
THERYOUNG Terri L Member PO BOX 3225, BRANDON, FL, 33509
Theryoung Terri L Agent 312 McColskey Avenue, Brandon, FL, 33510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000000731 BRANDON GUN SCHOOL ACTIVE 2016-01-04 2031-12-31 - PO BOX 4035, BRANDON, FL, 33509
G09000130067 BRANDON GUN SCHOOL EXPIRED 2009-07-01 2014-12-31 - 2420 W BRANDON BLVD, #195, BRANDON, FL, 33511
G09000130380 SECOND AMENDMENT ARMORY EXPIRED 2009-07-01 2014-12-31 - 2420 W. BRANDON BLVD. #195, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-30 312 McColskey Avenue, PO Box 4035, Brandon, FL 33510 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-30 312 McColskey Avenue, PO Box 4035, Brandon, FL 33510 -
REINSTATEMENT 2021-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-08 - -
REGISTERED AGENT NAME CHANGED 2019-10-08 Theryoung, Terri Lee -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000370171 ACTIVE 1000000958684 HILLSBOROU 2023-07-25 2043-08-09 $ 1,426.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000048785 ACTIVE 1000000942432 HILLSBOROU 2023-01-31 2043-02-01 $ 7,631.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000040115 ACTIVE 1000000912207 HILLSBOROU 2022-01-10 2042-01-26 $ 13,598.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-06-30
REINSTATEMENT 2021-03-03
REINSTATEMENT 2019-10-08
REINSTATEMENT 2018-10-02
REINSTATEMENT 2017-06-09
REINSTATEMENT 2015-11-18
AMENDED ANNUAL REPORT 2014-11-04
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-08-28

Date of last update: 01 May 2025

Sources: Florida Department of State