Search icon

XTRA REALTY, LLC - Florida Company Profile

Company Details

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

XTRA REALTY, 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: 01 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (9 years ago)
Document Number: L09000042596
FEI/EIN Number 264787342

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

Address: 5205 CONGRESS AVENUE, APT 340, BOCA RATON, FL, 33487, US
Mail Address: 5205 CONGRESS AVENUE, APT 340, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINEO CHARLES W Managing Member 5205 CONGRESS AVENUE APT 340, BOCA RATON, FL, 33487
W MINEO CHARLES Agent 5205 CONGRESS AVENUE, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000047656 GOLD SQUARE COMMERCIAL & INVESTMENT PROPERTY EXPIRED 2011-05-18 2016-12-31 - 12230 FOREST HILL BLVD, SUITE 180, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-28 100 NW 69th Circle, Unit 81, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 100 NW 69th Circle, Unit 81, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 100 NW 69th Circle, Unit 81, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 5205 CONGRESS AVENUE, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2024-03-12 W MINEO, CHARLES -
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 5205 CONGRESS AVENUE, APT 340, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-03-12 5205 CONGRESS AVENUE, APT 340, BOCA RATON, FL 33487 -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State