Search icon

XCELCO, L.L.C. - Florida Company Profile

Company Details

Entity Name: XCELCO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XCELCO, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 15 Jul 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2005 (20 years ago)
Document Number: L02000017652
FEI/EIN Number 651173843

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

Address: 12245 ROCK GARDEN LN, PINECREST, FL, 33156, US
Mail Address: 12245 ROCK GARDEN LN, PINECREST, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JORGE E Managing Member 11349 NW 52 STREET, MIAMI, FL, 33178
ORESTES GONZALEZ D Managing Member 12245 ROCK GARDEN LN, MIAMI, FL, 33156
ATER REGISTERED AGENTS, LLC Agent 2601 SOUTH BAYSHORE DR., COCONUT GROVE, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04106900166 TIRES PLUS TOTAL CAR CARE ACTIVE 2004-04-15 2025-12-31 - 2215 SW 122 AVENUE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 12245 ROCK GARDEN LN, PINECREST, FL 33156 -
CHANGE OF MAILING ADDRESS 2024-01-30 12245 ROCK GARDEN LN, PINECREST, FL 33156 -
AMENDMENT 2005-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-09-26 ATER REGISTERED AGENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2005-09-26 2601 SOUTH BAYSHORE DR., SUITE 700, COCONUT GROVE, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-12

Date of last update: 01 May 2025

Sources: Florida Department of State