Entity Name: | XANDER ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
XANDER ENTERPRISES, 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: |
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: | 08 Sep 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2019 (6 years ago) |
Document Number: | L03000033723 |
FEI/EIN Number |
200506046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7425 CONROY ROAD, ORLANDO, FL, 32835, US |
Mail Address: | 7425 CONROY ROAD, ORLANDO, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Adames Laura J | Othe | 7425 CONROY ROAD, ORLANDO, FL, 32835 |
Choi John | President | 7425 CONROY ROAD, ORLANDO, FL, 32835 |
CHOI JOHN | Agent | 7425 CONROY ROAD, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-18 | CHOI, JOHN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-07-17 | - | - |
REINSTATEMENT | 2014-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-23 | 7425 CONROY ROAD, ORLANDO, FL 32835 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-23 | 7425 CONROY ROAD, ORLANDO, FL 32835 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000825847 | TERMINATED | 1000000369023 | ORANGE | 2012-10-12 | 2032-11-07 | $ 18,259.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J11000271408 | TERMINATED | 1000000211094 | ORANGE | 2011-04-20 | 2031-05-04 | $ 4,148.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J10000966009 | TERMINATED | 1000000186535 | ORANGE | 2010-09-23 | 2030-10-06 | $ 906.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-16 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-04-03 |
AMENDED ANNUAL REPORT | 2017-08-24 |
ANNUAL REPORT | 2017-03-16 |
REINSTATEMENT | 2016-10-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State