Search icon

XENIA FIRST LLC - Florida Company Profile

Company Details

Entity Name: XENIA FIRST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XENIA FIRST 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: 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 Dec 2010 (14 years ago)
Date of dissolution: 13 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2019 (6 years ago)
Document Number: L10000128410
FEI/EIN Number NOT APPLICABLE

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

Address: 6400 N Andrews Ave, Ft LAUDERDALE, FL, 33309, US
Mail Address: 6400 N Andrews Ave, Ft Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERSAUD KRISHNA Manager 6400 N Andrews Ave, Ft Lauderdale, FL, 33309
PERSAUD SUMENTRA Manager 6400 N Andrews Ave, Ft Lauderdale, FL, 33309
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
VOLUNTARY DISSOLUTION 2019-04-13 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 InCorp Services, INC. -
LC STMNT OF RA/RO CHG 2017-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 6400 N Andrews Ave, Ste 490, Ft LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2016-04-30 6400 N Andrews Ave, Ste 490, Ft LAUDERDALE, FL 33309 -
LC NAME CHANGE 2012-10-12 XENIA FIRST LLC -
REINSTATEMENT 2012-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-13
ANNUAL REPORT 2018-04-27
CORLCRACHG 2017-05-02
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-10
LC Name Change 2012-10-12
REINSTATEMENT 2012-10-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State