Entity Name: | XCHANGE OF AMERICA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
XCHANGE OF AMERICA, 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: |
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: | 17 Jan 2012 (13 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 19 Jul 2012 (13 years ago) |
Document Number: | L12000007904 |
FEI/EIN Number |
45-4288211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 819 SW FEDERAL HIGHWAY, SUITE 100, STUART, FL, 34994, US |
Mail Address: | 819 SW FEDERAL HIGHWAY, SUITE 100, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | XCHANGE OF AMERICA, LLC, MINNESOTA | e7d4b002-4033-e211-bc43-001ec94ffe7f | MINNESOTA |
Headquarter of | XCHANGE OF AMERICA, LLC, ILLINOIS | LLC_04188659 | ILLINOIS |
Name | Role | Address |
---|---|---|
XCHANGE OF AMERICA, INC. | Agent | - |
HOFFMAN ROBERT M | Manager | 5768 SE PINE AVE, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-27 | 819 SW FEDERAL HIGHWAY, SUITE 100, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2016-01-27 | 819 SW FEDERAL HIGHWAY, SUITE 100, STUART, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-27 | XCHANGE OF AMERICA, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-27 | 819 SW FEDERAL HWY, SUITE 100, STUART, FL 34994 | - |
LC AMENDMENT AND NAME CHANGE | 2012-07-19 | XCHANGE OF AMERICA, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State