Search icon

XP SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: XP SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XP SOLUTIONS, 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: 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: 02 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2005 (20 years ago)
Document Number: L03000032879
FEI/EIN Number 331090555

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

Address: 107 COMMERCE ST, LAKE MARY, FL, 32746, US
Mail Address: 107 COMMERCE ST, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAYA MURTAZA ALI Agent 107 COMMERCE ST, LAKE MARY, FL, 32746
Daya Mohamed Kazim Managing Member 107 COMMERCE ST, LAKE MARY, FL, 32746
Daya Murtaza Ali Managing Member 107 COMMERCE ST, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000005314 CLICKINKS.COM LLC ACTIVE 2015-01-14 2025-12-31 - 107 COMMERCE ST, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-08 Daya, Roshanali -
CHANGE OF MAILING ADDRESS 2011-04-21 107 COMMERCE ST, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-25 107 COMMERCE ST, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-25 107 COMMERCE ST, LAKE MARY, FL 32746 -
REINSTATEMENT 2005-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000847547 TERMINATED 15-CC-1827-20-S SEMINOLE COUNTY COURT 2015-08-11 2020-08-14 $10046.62 KERRY FREIGHT (USA) INCORPORATED, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802
J14000221829 TERMINATED 1000000578831 SEMINOLE 2014-02-05 2034-02-21 $ 941.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J07000146913 TERMINATED 1000000049142 06684 1211 2007-05-07 2027-05-16 $ 1,133.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State