Search icon

XENOH LLC - Florida Company Profile

Company Details

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

XENOH 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: 03 Jan 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000000969
FEI/EIN Number NOT APPLICABLE

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

Address: 1251 SW Nortons Lane, Stuart, FL, 34994, US
Mail Address: 1251 SW Nortons Lane, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT STANCAVICH President 1251 SW Nortons Lane, Stuart, FL, 34994
STANCAVICH ROBERT J Agent 1251 SW Nortons Lane, Stuart, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000058704 JUPITER ENGINE TECHNOLOGIES EXPIRED 2014-06-12 2019-12-31 - 901 W. HAWIE ST., JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 1251 SW Nortons Lane, Stuart, FL 34994 -
REINSTATEMENT 2017-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 1251 SW Nortons Lane, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2017-01-30 1251 SW Nortons Lane, Stuart, FL 34994 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-20 STANCAVICH, ROBERT J -
REINSTATEMENT 2015-10-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000516821 TERMINATED 1000000833234 PALM BEACH 2019-07-10 2039-07-31 $ 2,702.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2019-10-30
REINSTATEMENT 2017-01-30
REINSTATEMENT 2015-10-20
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-12-13
Florida Limited Liability 2012-01-03

Date of last update: 03 May 2025

Sources: Florida Department of State