Search icon

XENIA TWO, L.L.C. - Florida Company Profile

Company Details

Entity Name: XENIA TWO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XENIA TWO, L.L.C. 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: 07 Apr 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Nov 2011 (13 years ago)
Document Number: L05000034099
FEI/EIN Number 202649579

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

Address: 225 NE MIZNER BLVD, STE 430, Boca Raton, FL, 33432, US
Mail Address: 225 NE MIZNER BLVD, STE 430, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECONOMOS NICHOLAS Manager 225 NE MIZNER BLVD, Boca Raton, FL, 33432
ECONOMOS STANLEY D Vice President 225 NE MIZNER BLVD, Boca Raton, FL, 33432
Argyropoulos James P Manager 225 NE MIZNER BLVD, Boca Raton, FL, 33432
CORPCO, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-13 225 NE MIZNER BLVD, STE 430, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2020-10-13 225 NE MIZNER BLVD, STE 430, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-04 901 PONCE DE LEON BLVD., 10TH FLOOR, CORAL GABLES, FL 33134 -
LC AMENDMENT 2011-11-16 - -
REGISTERED AGENT NAME CHANGED 2007-07-03 CORPCO, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-07-31
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State