Search icon

X.P.T. LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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