Search icon

XENA BLOSSOM, LLC - Florida Company Profile

Company Details

Entity Name: XENA BLOSSOM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XENA BLOSSOM, 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: 29 Sep 2005 (20 years ago)
Document Number: L05000096216
FEI/EIN Number 204046176

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

Address: 1161 HOLLAND DRIVE, BOCA RATON, FL, 33487, US
Mail Address: 1161 HOLLAND DRIVE, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE ROBERT E Manager 1161 HOLLAND DRIVE, BOCA RATON, FL, 33487
E.H.G. RESIDENT AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000134308 XENA BLOSSOM, LLC ACTIVE 2022-10-27 2027-12-31 - 1161 HOLLAND DRIVE, BOCA RATON, FL, 33487
G18000028803 BLOSSOM CORNERS APARTMENTS ACTIVE 2018-02-28 2028-12-31 - 12319 SW 140TH STREET, MIAMI, FL, 33186
G12000110111 BLOSSOM CORNERS APARTMENTS EXPIRED 2012-11-14 2017-12-31 - 1141 SOUTH ROGERS CIRCLE, SUITE 12, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1161 HOLLAND DRIVE, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2013-12-03 1161 HOLLAND DRIVE, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2013-12-03 1161 HOLLAND DRIVE, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State