Search icon

XCEL TESTING SOLUTIONS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: XCEL TESTING SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XCEL TESTING SOLUTIONS 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: 25 Jun 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L12000083701
FEI/EIN Number 45-5561518

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

Address: 7700-2 SQUARE LAKE BLVD, JACKSONVILLE, FL, 32256, US
Mail Address: 7700-2 SQUARE LAKE BLVD, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of XCEL TESTING SOLUTIONS LLC, NEW YORK 4778573 NEW YORK
Headquarter of XCEL TESTING SOLUTIONS LLC, MINNESOTA d6350ba0-3827-e511-b14d-001ec94ffe7f MINNESOTA

Key Officers & Management

Name Role Address
SINNER GREGORY G Managing Member 7700-2 SQUARE LAKE BLVD, JACKSONVILLE, FL, 32256
SINNER GREGORY G Agent 7700-2 SQUARE LAKE BLVD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 7700-2 SQUARE LAKE BLVD, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-25 7700-2 SQUARE LAKE BLVD, JACKSONVILLE, FL 32256 -
LC NAME CHANGE 2012-09-27 XCEL TESTING SOLUTIONS LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000112185 ACTIVE 1000000946039 DUVAL 2023-03-08 2033-03-15 $ 622.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000311120 ACTIVE 1000000891533 DUVAL 2021-06-19 2031-06-23 $ 1,420.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000748952 ACTIVE 1000000847999 DUVAL 2019-11-08 2029-11-13 $ 474.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000642908 LAPSED 15-278-D1 LEON 2019-07-11 2024-09-27 $3,381.64 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J15000516761 TERMINATED 1000000673345 DUVAL 2015-04-15 2025-04-27 $ 1,106.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000597944 TERMINATED 1000000600557 DUVAL 2014-03-19 2025-05-22 $ 487.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2019-08-12
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-28
AMENDED ANNUAL REPORT 2014-11-20
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-09-27
LC Name Change 2012-09-27
Florida Limited Liability 2012-06-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State