Search icon

X HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: X HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

X HOLDINGS, 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: 25 Sep 2008 (17 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 11 Oct 2018 (7 years ago)
Document Number: L08000091428
FEI/EIN Number 46-4555871

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

Mail Address: 610 NW Dixie Hwy, Stuart, FL, 34994, US
Address: 7992 SW JACK JAMES DRIVE, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN MATTHEW S Manager 610 NW Dixie Hwy, Stuart, FL, 34994
Brown Kristin Manager 610 NW Dixie Hwy, Stuart, FL, 34994
Crary Buchanan, PA Agent 759 SW FEDERAL HIGHWAY, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000021196 THE EXPERTS ACTIVE 2014-02-28 2029-12-31 - 610 NW DIXIE HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-19 Crary Buchanan, PA -
CHANGE OF MAILING ADDRESS 2023-01-24 7992 SW JACK JAMES DRIVE, STUART, FL 34997 -
LC STMNT OF AUTHORITY 2018-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-01 7992 SW JACK JAMES DRIVE, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 759 SW FEDERAL HIGHWAY, SUITE 106, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-11
CORLCAUTH 2018-10-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State