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. |
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 |
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 |
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 |
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 | - | - |
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 |
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