Entity Name: | XL FUNDING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Nov 2012 (12 years ago) |
Document Number: | F11000002636 |
FEI/EIN Number |
562404396
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 205 N Orange Ave, SARASOTA, FL, 34236, US |
Mail Address: | 205 N Orange Ave, SARASOTA, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Fischer Andrew | Director | 205 N Orange Ave, SARASOTA, FL, 34236 |
Mata Skye | Director | 205 N Orange Ave, SARASOTA, FL, 34236 |
Mata Paul | Chief Executive Officer | 205 N Orange Ave, SARASOTA, FL, 34236 |
Mata Paul | Agent | 205 N Orange Ave, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-20 | 205 N Orange Ave, Ste 201, SARASOTA, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2023-10-20 | 205 N Orange Ave, Ste 201, SARASOTA, FL 34236 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-20 | 205 N Orange Ave, Ste 201, SARASOTA, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-04 | Mata, Paul | - |
REINSTATEMENT | 2012-11-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001728634 | ACTIVE | 1000000503781 | LEON | 2013-05-23 | 2033-12-12 | $ 360.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-31 |
ANNUAL REPORT | 2024-04-03 |
AMENDED ANNUAL REPORT | 2023-10-20 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-10 |
AMENDED ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-08-24 |
ANNUAL REPORT | 2019-05-21 |
ANNUAL REPORT | 2018-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State