Search icon

XENNIX , LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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