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