Search icon

EXPRESS REMEDIATION & RECONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: EXPRESS REMEDIATION & RECONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 11 Oct 2017 (8 years ago)
Date of dissolution: 16 Apr 2024 (a year ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 16 Apr 2024 (a year ago)
Document Number: M17000008709
FEI/EIN Number 46-1496631

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

Address: 2490 Industrial Row Drive, Troy, MI, 48084, US
Mail Address: 2490 Industrial Row Drive, Troy, MI, 48084, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Martens Robert Auth 2490 Industrial Row Drive, Troy, MI, 48084
SIGNAL HOLDINGS LLC Member -
INCORP SERVICES, INC. Agent -

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 - 968 N DURFEE AVE, SOUTH EL MONTE, CA, 91733
G20000015466 US ROOFING SYSTEMS ACTIVE 2020-02-03 2025-12-31 - 968 N DURFEE AVE, SOUTH EL MONTE, CA, 91733

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2024-04-16 - -
REGISTERED AGENT NAME CHANGED 2024-02-02 Incorp Services, Inc -
REINSTATEMENT 2024-02-02 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 3458 Lakeshore Drive, Tallahassee, FL 32312 -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
LC STMNT OF RA/RO CHG 2021-05-05 - -
CHANGE OF MAILING ADDRESS 2021-04-23 2490 Industrial Row Drive, Troy, MI 48084 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 2490 Industrial Row Drive, Troy, MI 48084 -

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: 03 Apr 2025

Sources: Florida Department of State