Entity Name: | X.P.T. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
X.P.T. LLC 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. |
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: | 24 Mar 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L03000010597 |
FEI/EIN Number |
432009958
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1484 NW 81st Terrace, Plantation, FL, 33324, US |
Mail Address: | 1484 NW 81st Terrace, Plantation, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOUIS KOULOUVARIS C | Manager | 3160 NW 125TH WAY, SUNRISE, FL, 33323 |
Levine Beth .Beth Le | Agent | 3160 NW 125TH WAY, SUNRISE, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-28 | 1484 NW 81st Terrace, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2021-09-28 | 1484 NW 81st Terrace, Plantation, FL 33324 | - |
REINSTATEMENT | 2021-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-05 | 3160 NW 125TH WAY, SUNRISE, FL 33323 | - |
REGISTERED AGENT NAME CHANGED | 2014-08-12 | Levine, Beth ., Beth Levine | - |
CANCEL ADM DISS/REV | 2006-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000302346 | TERMINATED | 1000000152693 | BROWARD | 2010-01-06 | 2030-02-16 | $ 1,392.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-08-12 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-02-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State