Entity Name: | XPERT WEB APPS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Aug 2011 (13 years ago) |
Date of dissolution: | 12 Sep 2016 (8 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Sep 2016 (8 years ago) |
Document Number: | L11000095526 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 510 NW 104th Ave, Plantation, FL, 33324, US |
Mail Address: | 510 NW 104th Ave, Plantation, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
ALLEN RODGER | Managing Member | 510 NW 104th Ave, Plantation, FL, 33324 |
REED FREDERICK | Managing Member | 4290 NW 44TH ST, LAUDERDALE LAKES, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
LC VOLUNTARY DISSOLUTION | 2016-09-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-22 | 510 NW 104th Ave, Plantation, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-22 | 510 NW 104th Ave, Plantation, FL 33324 | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2016-09-12 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-25 |
Florida Limited Liability | 2011-08-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State