Search icon

XCDC SPE, LLC - Florida Company Profile

Company Details

Entity Name: XCDC SPE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XCDC SPE, 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: 24 Sep 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2005 (19 years ago)
Document Number: L04000070080
FEI/EIN Number 201681702

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

Address: 6675 WESTWOOD BLVD., ORLANDO, FL, 32821, US
Mail Address: 6675 WESTWOOD BLVD., ORLANDO, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS JAMES W Manager 2390 C LAS POSAS RD, CAMARILLO, CA, 93010
TOUMAZOS DIMITRI N Manager 6675 WESTWOOD BLVD., ORLANDO, FL, 32821
BECKETT WILLIAM A Agent 215 NORTH EOLA DRIVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 6675 WESTWOOD BLVD., SUITE 150, ORLANDO, FL 32821 -
CHANGE OF MAILING ADDRESS 2023-03-16 6675 WESTWOOD BLVD., SUITE 150, ORLANDO, FL 32821 -
REGISTERED AGENT NAME CHANGED 2017-04-05 BECKETT, WILLIAM A -
CANCEL ADM DISS/REV 2005-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2005-10-05 215 NORTH EOLA DRIVE, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State