Search icon

XS PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: XS PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XS PARTNERS, 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: 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: 01 Oct 2007 (18 years ago)
Date of dissolution: 03 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2023 (2 years ago)
Document Number: L07000099900
FEI/EIN Number 261186279

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

Address: 21218 ST. ANDREWS BLVD.,, 226, BOCA RATON, FL, 33433, US
Mail Address: 5414 Germantown Rd, Midland, VA, 22728, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS EDWARD F Managing Member 5414 Germantown Rd, Midland, VA, 22728
PHILLIPS CHARLES GJr. Managing Member 5751 Meade Palmer Lane, Warrenton, VA, 20187
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-03 - -
CHANGE OF MAILING ADDRESS 2022-03-03 21218 ST. ANDREWS BLVD.,, 226, BOCA RATON, FL 33433 -
LC AMENDMENT AND NAME CHANGE 2021-05-13 XS PARTNERS, LLC -
LC AMENDMENT 2014-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 21218 ST. ANDREWS BLVD.,, 226, BOCA RATON, FL 33433 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-03
ANNUAL REPORT 2022-03-03
LC Amendment and Name Change 2021-05-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State