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. |
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 |
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 |
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 | - | - |
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