Search icon

XCHANGE OF AMERICA, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

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

Key Officers & Management

Name Role Address
XCHANGE OF AMERICA, INC. Agent -
HOFFMAN ROBERT M Manager 5768 SE PINE AVE, STUART, FL, 34997

Events

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 -

Documents

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