Entity Name: | XEN TWO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
XEN TWO, 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. |
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: | 31 Aug 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2011 (14 years ago) |
Document Number: | L07000089496 |
FEI/EIN Number |
260831373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 Lake Wire Drive, Suite 160, LAKELAND, FL, 33815, US |
Mail Address: | 20 Lake Wire Drive, Suite 160, LAKELAND, FL, 33815, US |
ZIP code: | 33815 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAXENA ANU | Managing Member | 20 Lake Wire Drive, Suite 160, LAKELAND, FL, 33815 |
Saxena Punam V | Auth | 20 Lake Wire Drive, Suite 160, LAKELAND, FL, 33815 |
HILL CRAIG | Agent | 225 East Lemon Street, Suite 300, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-08 | 20 Lake Wire Drive, Suite 160, LAKELAND, FL 33815 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-28 | HILL, CRAIG | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-28 | 225 East Lemon Street, Suite 300, LAKELAND, FL 33801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-14 | 20 Lake Wire Drive, Suite 160, LAKELAND, FL 33815 | - |
REINSTATEMENT | 2011-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-15 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State