Search icon

XACTI, LLC

Company Details

Entity Name: XACTI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Mar 2002 (23 years ago)
Date of dissolution: 18 Nov 2013 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Nov 2013 (11 years ago)
Document Number: L02000005084
FEI/EIN Number 050525567
Address: 999 WEST YAMATO ROAD, SUITE 100, BOCA RATON, FL, 33431
Mail Address: 999 WEST YAMATO ROAD, SUITE 100, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GALVAN MESSICK, LLP Agent 1900 CORPORATE BLVD., STE. 101 WEST, BOCA RATON, FL, 33431

Manager

Name Role
RSOP HOLDINGS, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000024858 ADWAVE EXPIRED 2013-03-12 2018-12-31 No data 999 WEST YAMATO RD, SUITE 100, BOCA RATON, FL, 33431
G10000006651 SMARTGAMESHOPPER.COM EXPIRED 2010-01-21 2015-12-31 No data 999 WEST YAMATO RD., SUITE 100, BOCA RATON, FL, 33431
G10000004102 HOTBOOKSALE.COM EXPIRED 2010-01-13 2015-12-31 No data 999 WEST YAMATO RD., SUITE 100, BOCA RATON, FL, 33431
G10000004091 DISCOUNTBOOKSALE.COM EXPIRED 2010-01-13 2015-12-31 No data 999 WEST YAMATO RD., SUITE 100, BOCA RATON, FL, 33431
G10000004106 HOTMOVIESALE.COM EXPIRED 2010-01-13 2015-12-31 No data 999 WEST YAMATO RD., SUITE 100, BOCA RATON, FL, 33431
G10000004097 DISCOUNTPOSTERSALE.COM EXPIRED 2010-01-13 2015-12-31 No data 999 WEST YAMATO RD., SUITE 100, BOCA RATON, FL, 33431
G08136900161 ADAPPROACH EXPIRED 2008-05-15 2013-12-31 No data 999 WEST YAMATO RD., SUITE 100, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
MERGER 2013-11-18 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS XACTI, LLC. MERGER NUMBER 700000136117
REGISTERED AGENT ADDRESS CHANGED 2010-04-06 1900 CORPORATE BLVD., STE. 101 WEST, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2008-05-19 GALVAN MESSICK, LLP No data
LC AMENDMENT AND NAME CHANGE 2008-05-19 XACTI, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 999 WEST YAMATO ROAD, SUITE 100, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2005-04-29 999 WEST YAMATO ROAD, SUITE 100, BOCA RATON, FL 33431 No data
AMENDMENT AND NAME CHANGE 2003-06-12 IBIS, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000281554 LAPSED 502015CA008362XXXXMB AH 15TH JUD CIR PALM BEACH FL 2016-03-02 2021-05-02 $106,126.55 PFRS YAMATO CORPORATION, 801 N. BRAND BLVD., SUITE 800, GLENDALE, CA 91203

Court Cases

Title Case Number Docket Date Status
SMART SAVINGS CENTER, LLC, et al. VS OFFICE OF THE ATTORNEY GENERAL, etc., et al. 4D2014-4580 2014-12-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA014223

Parties

Name REBATEGIANT.COM, LLC
Role Petitioner
Status Active
Name DISCOUNT MOVIE SALE, LLC
Role Petitioner
Status Active
Name SMART SAVINGS CENTER, LLC
Role Petitioner
Status Active
Representations Stephanie L. Serafin, Jane Kreusler-Walsh, Rebecca Mercier Vargas, JENNIFER MILLER
Name SMARTSAVINGSCENTER.COM
Role Petitioner
Status Active
Name DISCOUNT BOOK SALE, LLC
Role Petitioner
Status Active
Name RSOP HOLDINGS, LLC
Role Petitioner
Status Active
Name BEST BUYER DISCOUNTS, LLC
Role Petitioner
Status Active
Name DISCOUNTPOSTERSALE.COM, LLC
Role Petitioner
Status Active
Name XACTI, LLC
Role Petitioner
Status Active
Name ROYALARCADE.COM, LLC
Role Petitioner
Status Active
Name HOTMOVIESALE.COM, LLC
Role Petitioner
Status Active
Name BESTBRANDVALUES.COM, LLC
Role Petitioner
Status Active
Name HOTBOOKSALE.COM, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name XACTI GLOBAL, LLC
Role Respondent
Status Active
Name OFFICE OF THE ATTORNEY GENERAL
Role Respondent
Status Active
Representations Christopher Mammel, Steven M. Katzman, Katherine Kiziah, MICHAEL DEBIASE, Zachary Rian Potter, Jeffrey D. Fisher, CRAIG A. RUBENSTEIN (DNU), Gary Charles Rosen
Name HON. EDWARD H. FINE
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-03
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of SMART SAVINGS CENTER
Docket Date 2014-12-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of SMART SAVINGS CENTER
Docket Date 2014-12-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-01-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that respondent's motion to file supplemental appendix filed December 19, 2014 is hereby granted; further,ORDERED that respondent's motion for attorney's fees as a sanction filed December 9, 2014 is hereby denied.
Docket Date 2014-12-19
Type Record
Subtype Appendix
Description Appendix ~ (SUPPLEMENTAL)
On Behalf Of OFFICE OF THE ATTORNEY GENERAL
Docket Date 2014-12-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE SUPP. APPENDIX TO MOTION FOR ATTORNEY'S FEES AS A SANCTION RELATED TO "EMERGENCY" MOTION TO REVIEW DENIAL OF STAY AND PETITION FOR WRIT OF CERT.
On Behalf Of OFFICE OF THE ATTORNEY GENERAL
Docket Date 2014-12-11
Type Response
Subtype Response
Description Response ~ TO XACTI GLOBAL, LLC'S MOTION FOR ATTORNEY'S FEES AS A SANCTION
On Behalf Of SMART SAVINGS CENTER
Docket Date 2014-12-09
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTORNEY'S FEES, ETC.
On Behalf Of OFFICE OF THE ATTORNEY GENERAL
Docket Date 2014-12-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AS A SANCTION RELATED TO "EMERGENCY" MOTION TO REVIEW DENIAL OF STAY (PENDING CERT.) AND PETITION FOR WRIT OF CERT.
On Behalf Of OFFICE OF THE ATTORNEY GENERAL
Docket Date 2014-12-05
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-12-05
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari filed December 3, 2014 is hereby denied on the merits; further,ORDERED that petitioners' emergency motion to review filed December 3, 2014 is hereby denied; further,ORDERED that petitioners' motion to use one appendix to support petition filed December 3, 2014 is hereby determined to be moot. STEVENSON, FORST and KLINGENSMITH, JJ., Concur.
Docket Date 2014-12-05
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of OFFICE OF THE ATTORNEY GENERAL
Docket Date 2014-12-05
Type Response
Subtype Response
Description Response ~ TO REQUEST FOR EMERGENCY TREATMENT AND EMERGENCY MOTION TO REVIEW
On Behalf Of OFFICE OF THE ATTORNEY GENERAL
Docket Date 2014-12-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of SMART SAVINGS CENTER
Docket Date 2014-12-03
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter

Documents

Name Date
Reg. Agent Resignation 2015-06-30
Merger 2013-11-18
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-23
LC Amendment and Name Change 2008-05-19
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State