Entity Name: | XCEPTION 2 EVERY RULE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
XCEPTION 2 EVERY RULE, 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. |
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: | 29 May 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L09000052030 |
FEI/EIN Number |
263980294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 Biscayne Blvd, MIAMI, FL, 33132, US |
Mail Address: | P.O. BOX 616705, ORLANDO, FL, 32816 |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLI RASHEED K | President | 1100 BISCAYNE BLVD #5705, MIAMI, FL, 33132 |
ALLI RASHEED K | Agent | 1100 BISCAYNE BLVD, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-18 | 1100 BISCAYNE BLVD, 6302, MIAMI, FL 33132 | - |
REINSTATEMENT | 2018-06-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-03-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-01 | 1100 Biscayne Blvd, 6302, MIAMI, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-01 | ALLI, RASHEED K | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-13 | 1100 Biscayne Blvd, 6302, MIAMI, FL 33132 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000659001 | LAPSED | 2019-005447-CA44 | 11TH JUD. CIR. MIAMI-DADE CTY. | 2019-10-07 | 2024-10-08 | $100,000 | RYAN TEMMING, 100 JANE STREET, NEW YORK, NY 10014 |
Name | Date |
---|---|
REINSTATEMENT | 2018-06-18 |
REINSTATEMENT | 2016-03-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-03-01 |
Florida Limited Liability | 2009-05-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State