Search icon

XTARS FINANCIAL GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: XTARS FINANCIAL GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XTARS FINANCIAL GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000041474
FEI/EIN Number 030597533

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

Address: 755 grand blvd, miramar beach, FL, 32550, US
Mail Address: 755 grand blvd, miramar beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATRICELLI JAMES M Managing Member 755 grand blvd, miramar beach, FL, 32550
PATRICELLI JAMES M Agent 755 grand blvd, miramar beach, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-03 755 grand blvd, suite B-105 #80, miramar beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2019-05-03 755 grand blvd, suite B-105 #80, miramar beach, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-03 755 grand blvd, suite B-105 #80, miramar beach, FL 32550 -
REGISTERED AGENT NAME CHANGED 2007-01-03 PATRICELLI, JAMES M -
CANCEL ADM DISS/REV 2007-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State