Search icon

XANDER, LLC - Florida Company Profile

Company Details

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

XANDER, 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: 10 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2019 (5 years ago)
Document Number: L08000112983
FEI/EIN Number 263858030

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

Address: 1427 Oceanview Dr., Tierra Verde, FL, 33715, US
Mail Address: 1427 Oceanview Dr., Tierra Verde, FL, 33715, US
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
ALEXANDER JEFFREY D Managing Member 1427 Oceanview Dr., Tierra Verde, FL, 33715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125591 INFINITY MASSAGE THERAPY EXPIRED 2019-11-25 2024-12-31 - 5702 GULFPORT BLVD. S, UNIT 6, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2019-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-22 1427 Oceanview Dr., Tierra Verde, FL 33715 -
CHANGE OF MAILING ADDRESS 2019-11-22 1427 Oceanview Dr., Tierra Verde, FL 33715 -
REGISTERED AGENT NAME CHANGED 2019-11-22 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-06-06
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-11-22
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-05-19
ANNUAL REPORT 2015-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State