Search icon

XACTI GLOBAL, LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-01
Business code 517000
Sponsor’s telephone number 5614403997
Plan sponsor’s address 5030 CHAMPION BLVD. SUITE G11-259, BOCA RATON, FL, 33496

Signature of

Role Plan administrator
Date 2017-08-16
Name of individual signing ROBERT OESTERLUND
Valid signature Filed with authorized/valid electronic signature
XACTI GLOBAL 401(K) PLAN 2016 050525567 2017-08-16 XACTI GLOBAL LLC 2
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
XACTI GLOBAL 401(K) PLAN 2015 050525567 2016-10-17 XACTI GLOBAL LLC 27
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
XACTI GLOBAL 401(K) PLAN 2014 050525567 2015-10-09 XACTI GLOBAL LLC 31
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
XACTI GLOBAL 401(K) PLAN 2013 050525567 2014-09-26 XACTI GLOBAL LLC 41
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
XACTI GLOBAL 401(K) PLAN 2012 050525567 2013-10-10 XACTI GLOBAL LLC 43
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
XACTI GLOBAL 401(K) PLAN 2011 050525567 2012-06-20 XACTI GLOBAL LLC 44
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
XACTI GLOBAL 401(K) PLAN 2010 050525567 2011-07-29 XACTI GLOBAL LLC 34
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

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Managing Member

Name Role Address
PURSGLOVE SARAH L Managing Member 1701 Spanish River Road, BOCA RATON, FL, 334328051

Events

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA014223

Parties

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

Documents

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