Search icon

XEQUEMATE LLC - Florida Company Profile

Company Details

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

XEQUEMATE 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: 05 Apr 2011 (14 years ago)
Date of dissolution: 06 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2023 (2 years ago)
Document Number: L11000040324
FEI/EIN Number 451478577

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

Address: 9119 Merrill Rd Unit 1, JACKSONVILLE, FL, 32224, US
Mail Address: 9119 Merrill Rd Unit 1, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Abreu Alejandro JJr. Co 7926 Echo Springs Road, Jacksonville, FL, 32256
Abreu Alejandro JJr. Officer 7926 Echo Springs Road, Jacksonville, FL, 32256
Gills Sidney III Co 86224 Cartesian Pointe Dr., Yulee, FL, 32097
Gills Sidney III Officer 86224 Cartesian Pointe Dr., Yulee, FL, 32097
Gills Sidney III Agent 86224 Cartesian Pointe Dr., Yulee, FL, 32097

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-06 - -
REGISTERED AGENT NAME CHANGED 2022-02-23 Gills, Sidney, III -
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 86224 Cartesian Pointe Dr., Yulee, FL 32097 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 9119 Merrill Rd Unit 1, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2020-03-30 9119 Merrill Rd Unit 1, JACKSONVILLE, FL 32224 -
LC AMENDMENT 2013-02-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-06
AMENDED ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-26

Date of last update: 02 May 2025

Sources: Florida Department of State