Search icon

XYZ VIDEO, LLC - Florida Company Profile

Company Details

Entity Name: XYZ VIDEO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XYZ VIDEO, 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: 30 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2017 (8 years ago)
Document Number: L06000114494
FEI/EIN Number 205954011

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

Address: 200 Saint Andrews Blvd #303, Winter Park, FL, 32792, US
Mail Address: PO BOX 570121, ORLANDO, FL, 32857, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDERMITT DEAN F Managing Member 200 Saint Andrews Blvd #303, Winter Park, FL, 32792
MCDERMITT DEAN F Agent 200 Saint Andrews Blvd #303, Winter Park, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 200 Saint Andrews Blvd #303, Winter Park, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 200 Saint Andrews Blvd #303, Winter Park, FL 32792 -
REINSTATEMENT 2017-03-08 - -
REGISTERED AGENT NAME CHANGED 2017-03-08 MCDERMITT, DEAN F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-01-08 200 Saint Andrews Blvd #303, Winter Park, FL 32792 -
REINSTATEMENT 2011-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-03-08
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-01-08

Date of last update: 02 May 2025

Sources: Florida Department of State