Search icon

XENA PARTNERS LLC - Florida Company Profile

Company Details

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

XENA PARTNERS 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: 14 Dec 2011 (13 years ago)
Document Number: L11000140580
FEI/EIN Number 454054024

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

Address: 5712 Anegada Drive, Naples, FL, 34113, US
Mail Address: 5712 Anegada Drive, Naples, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER LINDA Managing Member 5712 Anegada Drive, Naples, FL, 34113
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023835 LINDA MILLER GROUP ACTIVE 2018-02-15 2028-12-31 - 5712 ANEGADA DRIVE, NAPLES, FL, 34113
G17000124659 LINDA MILLER PROPERTY GROUP ACTIVE 2017-11-13 2027-12-31 - 5712 ANEGADA DRIVE, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 5712 Anegada Drive, Naples, FL 34113 -
CHANGE OF MAILING ADDRESS 2017-01-07 5712 Anegada Drive, Naples, FL 34113 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State