Search icon

GENERATION XMA LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: GENERATION XMA LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENERATION XMA LIMITED LIABILITY COMPANY 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: 15 May 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000047696
FEI/EIN Number 270194575

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

Address: 688 S.E. MONTEREY ROAD, STUART, FL, 34994
Mail Address: 688 S.E. MONTEREY ROAD, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ BRYAN Managing Member 167 SW PISCES, PORT ST. LUCIE, FL, 34984
DIAZ BRYAN Agent 167 SW PISCES TERRACE, PORT SAINT LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2013-06-10 GENERATION XMA LIMITED LIABILITY COMPANY -
REGISTERED AGENT NAME CHANGED 2012-02-16 DIAZ, BRYAN -
REINSTATEMENT 2012-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-25 167 SW PISCES TERRACE, PORT SAINT LUCIE, FL 34984 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-25 688 S.E. MONTEREY ROAD, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2010-02-25 688 S.E. MONTEREY ROAD, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-04-19
REINSTATEMENT 2012-02-16
ANNUAL REPORT 2010-02-25
Florida Limited Liability 2009-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State