Search icon

IXP CONSTRUCTION LLC - Florida Company Profile

Company Details

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

IXP CONSTRUCTION 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: 05 Jun 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000075009
FEI/EIN Number 35-2448070

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

Address: 2835 wycombe dr w, jacksonville, FL, 32277, US
Mail Address: P.O. Box 54171, jacksonville, FL, 32225, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULTS DANIEL Managing Member 2835 Wycombe Dr W, jacksonville, FL, 32277
Fults Courtney Manager 2835 wycombe dr w, jacksonville, FL, 32277
FULTS DANIEL V Agent 2835 Wycombe Dr W, jacksonville, FL, 32277

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 2835 Wycombe Dr W, jacksonville, FL 32277 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2835 wycombe dr w, jacksonville, FL 32277 -
CHANGE OF MAILING ADDRESS 2016-11-05 2835 wycombe dr w, jacksonville, FL 32277 -
REGISTERED AGENT NAME CHANGED 2016-11-05 FULTS, DANIEL Vincent -
REINSTATEMENT 2016-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2015-05-28 IXP CONSTRUCTION LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-12
REINSTATEMENT 2016-11-05
LC Name Change 2015-05-28
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-26

Date of last update: 03 May 2025

Sources: Florida Department of State