Search icon

XM CONTRACTORS, LLC. - Florida Company Profile

Company Details

Entity Name: XM CONTRACTORS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XM CONTRACTORS, 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: 09 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2018 (6 years ago)
Document Number: L07000070943
FEI/EIN Number 260499037

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

Address: 1435 NE 39th Street, Oakland Park, FL, 33334, US
Mail Address: 1435 NE 39th Street, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780861591 2008-01-23 2008-01-23 3802 CORAL TREE CIRCLE, POMPANO BEACH, FL, 33073, US 3802 CORAL TREE CIR, COCONUT CREEK, FL, 330734426, US

Contacts

Phone +1 954-773-3652

Authorized person

Name PATRICIA FILOMENA MERLINI
Role PRESIDENT
Phone 9547733652

Taxonomy

Taxonomy Code 171WH0202X - Home Modifications Contractor
Is Primary Yes
Taxonomy Code 251B00000X - Case Management Agency
Is Primary No
Taxonomy Code 251E00000X - Home Health Agency
Is Primary No
Taxonomy Code 251J00000X - Nursing Care Agency
Is Primary No

Key Officers & Management

Name Role Address
MERLINI PATRICIA President 1435 NE 39th Street, Oakland Park, FL, 33334
MERLINI PATRICIA Agent 1435 NE 39th Street, Oakland Park, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000107525 SOLEIL STORES EXPIRED 2016-09-30 2021-12-31 - 3802 CORAL TREE CIRCLE, COCONUT CREEK, FL, 33073
G14000049285 REMODEL BUDGET EXPIRED 2014-05-19 2019-12-31 - 4775 NE 11TH AVE, OAKLAND PARK, FL, 33334
G13000041414 REMODEBUDGET EXPIRED 2013-04-30 2018-12-31 - 3802 CORAL TREE CIRCLE, COCONUT CREEK, FL, 33073
G09000128402 1ST HOME SERVICES EXPIRED 2009-06-28 2014-12-31 - 3802 CORAL TREE CIRCLE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-29 1435 NE 39th Street, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2020-03-29 1435 NE 39th Street, Oakland Park, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-29 1435 NE 39th Street, Oakland Park, FL 33334 -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-01 - -
REGISTERED AGENT NAME CHANGED 2017-10-01 MERLINI, PATRICIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC REVOCATION OF DISSOLUTION 2016-02-22 - -
VOLUNTARY DISSOLUTION 2015-12-12 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-13
REINSTATEMENT 2018-10-18
REINSTATEMENT 2017-10-01
AMENDED ANNUAL REPORT 2016-12-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State