Search icon

TL EXPRESS LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: TL EXPRESS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Sep 2018
Business ALEI: 1286276
Annual report due: 31 Mar 2024
Business address: 1973 E Hudson Blvd, Gastonia, NC, 28054-6137, United States
Mailing address: 1973 E Hudson Blvd, F, Gastonia, NC, United States, 28054-6137
Place of Formation: CONNECTICUT
E-Mail: LYNNTERRANCE65@YAHOO.COM

Industry & Business Activity

NAICS

484121 General Freight Trucking, Long-Distance, Truckload

This U.S. industry comprises establishments primarily engaged in providing long-distance general freight truckload (TL) trucking. These long-distance general freight truckload carrier establishments provide full truck movement of freight from origin to destination. The shipment of freight on a truck is characterized as a full single load not combined with other shipments. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TERRANCE LYNN Agent 870 capital ave, 1, Hartford, CT, 06106, United States 870 capital ave, 1, Hartford, CT, 06106, United States +1 860-461-3236 LYNNTERRANCE65@YAHOO.COM 870 capital ave, 1, Hartford, CT, 06106, United States

Officer

Name Role Business address Phone E-Mail Residence address
TERRANCE LYNN Officer 868 CAPITOL AVE, HARTFORD, CT, 06106, United States +1 860-461-3236 LYNNTERRANCE65@YAHOO.COM 870 capital ave, 1, Hartford, CT, 06106, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011850709 2023-06-15 2023-06-15 Change of Business Address Business Address Change -
BF-0011235247 2023-04-15 - Annual Report Annual Report -
BF-0011542145 2022-12-24 2022-12-24 Change of Agent Address Agent Address Change -
BF-0010232122 2022-02-27 - Annual Report Annual Report 2022
BF-0010184312 2021-12-31 2021-12-31 Interim Notice Interim Notice -
BF-0010096190 2021-08-03 2021-08-03 Interim Notice Interim Notice -
BF-0009831969 2021-06-30 - Annual Report Annual Report -
BF-0008505332 2021-06-21 - Annual Report Annual Report 2019
BF-0008505331 2021-06-21 - Annual Report Annual Report 2020
0006252940 2018-09-28 2018-09-28 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information