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