Entity Name: | XACTI GLOBAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Nov 2004 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L04000085915 |
FEI/EIN Number | 352242386 |
Address: | 1701 Spanish River Road, BOCA RATON, FL, 33432-8051, US |
Mail Address: | 1701 Spanish River Road, BOCA RATON, FL, 33432-8051, US |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
XACTI GLOBAL 401(K) PLAN | 2016 | 050525567 | 2017-08-16 | XACTI GLOBAL LLC | 2 | |||||||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-08-16 |
Name of individual signing | ROBERT OESTERLUND |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-05-01 |
Business code | 517000 |
Sponsor’s telephone number | 5619897400 |
Plan sponsor’s address | 999 W. YAMATO RD. STE. 100, STE 100, BOCA RATON, FL, 33431 |
Signature of
Role | Plan administrator |
Date | 2017-08-16 |
Name of individual signing | ROBERT OESTERLUND |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-05-01 |
Business code | 517000 |
Sponsor’s telephone number | 5619897400 |
Plan sponsor’s address | 5030 CHAMPION BLVD. SUITE G11-259, BOCA RATON, FL, 33496 |
Signature of
Role | Plan administrator |
Date | 2016-10-17 |
Name of individual signing | ROBERT OSTERLUND |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-05-01 |
Business code | 517000 |
Sponsor’s telephone number | 5619897400 |
Plan sponsor’s address | 5030 CHAMPION BLVD. SUITE G11-259, BOCA RATON, FL, 33496 |
Signature of
Role | Plan administrator |
Date | 2015-10-09 |
Name of individual signing | ROBERT OSTERLUND |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-05-01 |
Business code | 517000 |
Sponsor’s telephone number | 5619897400 |
Plan sponsor’s address | 999 W. YAMATO RD. STE. 100, BOCA RATON, FL, 33431 |
Signature of
Role | Plan administrator |
Date | 2014-09-26 |
Name of individual signing | FREDERICK -SKIP- MIDDLETON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-05-01 |
Business code | 517000 |
Sponsor’s telephone number | 5619897400 |
Plan sponsor’s address | 999 W. YAMATO RD. STE. 100, BOCA RATON, FL, 33431 |
Signature of
Role | Plan administrator |
Date | 2013-10-10 |
Name of individual signing | FREDERICK -SKIP- MIDDLETON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-05-01 |
Business code | 517000 |
Sponsor’s telephone number | 5619897400 |
Plan sponsor’s address | 999 W. YAMATO RD. STE. 100, BOCA RATON, FL, 33431 |
Plan administrator’s name and address
Administrator’s EIN | 050525567 |
Plan administrator’s name | XACTI GLOBAL LLC |
Plan administrator’s address | 999 W. YAMATO RD. STE. 100, BOCA RATON, FL, 33431 |
Administrator’s telephone number | 5619897400 |
Signature of
Role | Plan administrator |
Date | 2012-06-20 |
Name of individual signing | SARAH PURSGLOVE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-05-01 |
Business code | 517000 |
Sponsor’s telephone number | 5619897400 |
Plan sponsor’s address | 999 W. YAMATO RD. STE. 100, BOCA RATON, FL, 33431 |
Plan administrator’s name and address
Administrator’s EIN | 050525567 |
Plan administrator’s name | XACTI GLOBAL LLC |
Plan administrator’s address | 999 W. YAMATO RD. STE. 100, BOCA RATON, FL, 33431 |
Administrator’s telephone number | 5619897400 |
Signature of
Role | Plan administrator |
Date | 2011-07-29 |
Name of individual signing | SARAH PURSGLOVE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-07-29 |
Name of individual signing | SARAH PURSGLOVE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
PURSGLOVE SARAH L | Managing Member | 1701 Spanish River Road, BOCA RATON, FL, 334328051 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2017-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-22 | Corporate Creations Network Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-22 | 11380 Prosperity Farms Road #221E, Palm Beach Gardens, FL 33410 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 1701 Spanish River Road, BOCA RATON, FL 33432-8051 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 1701 Spanish River Road, BOCA RATON, FL 33432-8051 | No data |
LC NAME CHANGE | 2008-08-11 | XACTI GLOBAL, LLC | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SMART SAVINGS CENTER, LLC, et al. VS OFFICE OF THE ATTORNEY GENERAL, etc., et al. | 4D2014-4580 | 2014-12-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | REBATEGIANT.COM, LLC |
Role | Petitioner |
Status | Active |
Name | DISCOUNT MOVIE SALE, LLC |
Role | Petitioner |
Status | Active |
Name | SMART SAVINGS CENTER, LLC |
Role | Petitioner |
Status | Active |
Representations | Stephanie L. Serafin, Jane Kreusler-Walsh, Rebecca Mercier Vargas, JENNIFER MILLER |
Name | SMARTSAVINGSCENTER.COM |
Role | Petitioner |
Status | Active |
Name | DISCOUNT BOOK SALE, LLC |
Role | Petitioner |
Status | Active |
Name | RSOP HOLDINGS, LLC |
Role | Petitioner |
Status | Active |
Name | BEST BUYER DISCOUNTS, LLC |
Role | Petitioner |
Status | Active |
Name | DISCOUNTPOSTERSALE.COM, LLC |
Role | Petitioner |
Status | Active |
Name | XACTI, LLC |
Role | Petitioner |
Status | Active |
Name | ROYALARCADE.COM, LLC |
Role | Petitioner |
Status | Active |
Name | HOTMOVIESALE.COM, LLC |
Role | Petitioner |
Status | Active |
Name | BESTBRANDVALUES.COM, LLC |
Role | Petitioner |
Status | Active |
Name | HOTBOOKSALE.COM, LLC |
Role | Petitioner |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Name | XACTI GLOBAL, LLC |
Role | Respondent |
Status | Active |
Name | OFFICE OF THE ATTORNEY GENERAL |
Role | Respondent |
Status | Active |
Representations | Christopher Mammel, Steven M. Katzman, Katherine Kiziah, MICHAEL DEBIASE, Zachary Rian Potter, Jeffrey D. Fisher, CRAIG A. RUBENSTEIN (DNU), Gary Charles Rosen |
Name | HON. EDWARD H. FINE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-12-03 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review |
On Behalf Of | SMART SAVINGS CENTER |
Docket Date | 2014-12-03 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | SMART SAVINGS CENTER |
Docket Date | 2014-12-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-01-07 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ ORDERED that respondent's motion to file supplemental appendix filed December 19, 2014 is hereby granted; further,ORDERED that respondent's motion for attorney's fees as a sanction filed December 9, 2014 is hereby denied. |
Docket Date | 2014-12-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ (SUPPLEMENTAL) |
On Behalf Of | OFFICE OF THE ATTORNEY GENERAL |
Docket Date | 2014-12-19 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO FILE SUPP. APPENDIX TO MOTION FOR ATTORNEY'S FEES AS A SANCTION RELATED TO "EMERGENCY" MOTION TO REVIEW DENIAL OF STAY AND PETITION FOR WRIT OF CERT. |
On Behalf Of | OFFICE OF THE ATTORNEY GENERAL |
Docket Date | 2014-12-11 |
Type | Response |
Subtype | Response |
Description | Response ~ TO XACTI GLOBAL, LLC'S MOTION FOR ATTORNEY'S FEES AS A SANCTION |
On Behalf Of | SMART SAVINGS CENTER |
Docket Date | 2014-12-09 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION FOR ATTORNEY'S FEES, ETC. |
On Behalf Of | OFFICE OF THE ATTORNEY GENERAL |
Docket Date | 2014-12-09 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ AS A SANCTION RELATED TO "EMERGENCY" MOTION TO REVIEW DENIAL OF STAY (PENDING CERT.) AND PETITION FOR WRIT OF CERT. |
On Behalf Of | OFFICE OF THE ATTORNEY GENERAL |
Docket Date | 2014-12-05 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2014-12-05 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari filed December 3, 2014 is hereby denied on the merits; further,ORDERED that petitioners' emergency motion to review filed December 3, 2014 is hereby denied; further,ORDERED that petitioners' motion to use one appendix to support petition filed December 3, 2014 is hereby determined to be moot. STEVENSON, FORST and KLINGENSMITH, JJ., Concur. |
Docket Date | 2014-12-05 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | OFFICE OF THE ATTORNEY GENERAL |
Docket Date | 2014-12-05 |
Type | Response |
Subtype | Response |
Description | Response ~ TO REQUEST FOR EMERGENCY TREATMENT AND EMERGENCY MOTION TO REVIEW |
On Behalf Of | OFFICE OF THE ATTORNEY GENERAL |
Docket Date | 2014-12-03 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | SMART SAVINGS CENTER |
Docket Date | 2014-12-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Name | Date |
---|---|
ANNUAL REPORT | 2017-09-22 |
LC Voluntary Dissolution | 2017-09-22 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-04-29 |
Reg. Agent Resignation | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State