Entity Name: | XENNIX , LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
XENNIX , 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: | 19 Jan 2011 (14 years ago) |
Date of dissolution: | 16 Aug 2021 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 16 Aug 2021 (4 years ago) |
Document Number: | L11000007365 |
FEI/EIN Number |
274601832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5401 SOUTH KIRKMAN RD., SUITE 310, ORLANDO, FL, 32819, US |
Mail Address: | 5401 SOUTH KIRKMAN RD., SUITE 310, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RITCHIE BRIAN | CEM | 8320 Lower Perse Circle, ORLANDO, FL, 32827 |
VANIA RITCHIE | Managing Member | 8320 Lower Perse Circle, ORLANDO, FL, 32827 |
RITCHIE BRIAN | Agent | 8320 Lower Perse Circle, ORLANDO, FL, 32827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2021-08-16 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS XENNIX , LLC A NON QUALIFIED CALIFO. CONVERSION NUMBER 900000217279 |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-20 | 8320 Lower Perse Circle, ORLANDO, FL 32827 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-07 | 5401 SOUTH KIRKMAN RD., SUITE 310, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2011-04-07 | 5401 SOUTH KIRKMAN RD., SUITE 310, ORLANDO, FL 32819 | - |
Name | Date |
---|---|
Conversion | 2021-08-16 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State