Search icon

XAVIER FAMILY PARTNERSHIP GP, LLC - Florida Company Profile

Company Details

Entity Name: XAVIER FAMILY PARTNERSHIP GP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XAVIER FAMILY PARTNERSHIP GP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2022 (3 years ago)
Document Number: L11000116363
FEI/EIN Number NOT APPLICABLE

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

Address: 1911 Heritage Estates Drive, Lakeland, FL, 33803, US
Mail Address: 1911 Heritage Estates Drive, Lakeland, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERRA REGISTERED AGENTS, LLC Agent -
FERREIRA RANDY X Manager 1911 Heritage Estates Drive, Lakeland, FL, 33803
FERREIRA JULEE A Manager 1911 Heritage Estates Drive, Lakeland, FL, 33803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-27 ERRA Registered Agents, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 2601 S Bayshore Drive, 18th Floor, Coconut Grove, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 1911 Heritage Estates Drive, Lakeland, FL 33803 -
CHANGE OF MAILING ADDRESS 2023-04-25 1911 Heritage Estates Drive, Lakeland, FL 33803 -
REINSTATEMENT 2022-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2014-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-02-23
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-19
REINSTATEMENT 2014-09-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State