Search icon

EXPRESS REMEDIATION & RECONSTRUCTION, LLC

Company Details

Entity Name: EXPRESS REMEDIATION & RECONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 11 Oct 2017 (7 years ago)
Date of dissolution: 16 Apr 2024 (10 months ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 16 Apr 2024 (10 months ago)
Document Number: M17000008709
FEI/EIN Number 46-1496631
Address: 2490 Industrial Row Drive, Troy, MI 48084
Mail Address: 2490 Industrial Row Drive, Troy, MI 48084
Place of Formation: TEXAS

Agent

Name Role
INCORP SERVICES, INC. Agent

Member

Name Role
SIGNAL HOLDINGS LLC Member

Authorized Representative

Name Role Address
Martens, Robert Authorized Representative 2490 Industrial Row Drive, Troy, MI 48084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000016536 GUARDIAN CONSULTING GROUP ACTIVE 2020-02-05 2025-12-31 No data 968 N DURFEE AVE, SOUTH EL MONTE, CA, 91733
G20000015466 US ROOFING SYSTEMS ACTIVE 2020-02-03 2025-12-31 No data 968 N DURFEE AVE, SOUTH EL MONTE, CA, 91733

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2024-04-16 No data No data
REGISTERED AGENT NAME CHANGED 2024-02-02 Incorp Services, Inc No data
REINSTATEMENT 2024-02-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 3458 Lakeshore Drive, Tallahassee, FL 32312 No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
LC STMNT OF RA/RO CHG 2021-05-05 No data No data
CHANGE OF MAILING ADDRESS 2021-04-23 2490 Industrial Row Drive, Troy, MI 48084 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 2490 Industrial Row Drive, Troy, MI 48084 No data

Documents

Name Date
LC Withdrawal 2024-04-16
REINSTATEMENT 2024-02-02
ANNUAL REPORT 2022-04-05
CORLCRACHG 2021-05-05
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
Foreign Limited 2017-10-11

Date of last update: 18 Jan 2025

Sources: Florida Department of State