Entity Name: | XCENTRIC TECHNOLOGIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
XCENTRIC TECHNOLOGIES, 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: | 19 Jul 2012 (13 years ago) |
Date of dissolution: | 26 Nov 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Nov 2016 (8 years ago) |
Document Number: | L12000093836 |
FEI/EIN Number |
46-0605979
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3832 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32217, US |
Mail Address: | 3832 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32217, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRAPER MICHAEL | Manager | 4729 WADHAM LN, JACKSONVILLE, FL, 32210 |
LAKE HILLIS | Manager | 630 SW 26TH PLACE, GAINESVILLE, FL, 32601 |
MACMILLAN MICHAEL | Manager | 4964 SW. 91ST DRIVE, GAINESVILLE, FL, 32608 |
Florida Incorporator | Agent | 619 Cattlemen Road, Sarasota, FL, 34232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-11-26 | - | - |
CHANGE OF MAILING ADDRESS | 2015-05-01 | 3832 BAYMEADOWS ROAD, SUITE 10, #112, JACKSONVILLE, FL 32217 | - |
REGISTERED AGENT NAME CHANGED | 2015-05-01 | Florida Incorporator | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-01 | 619 Cattlemen Road, Suite 155, Sarasota, FL 34232 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-27 | 3832 BAYMEADOWS ROAD, SUITE 10, #112, JACKSONVILLE, FL 32217 | - |
LC ARTICLE OF CORRECTION | 2012-08-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000294456 | TERMINATED | 1000000743204 | BAKER | 2017-05-15 | 2037-05-24 | $ 9,833.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-05 |
AMENDED ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2015-04-30 |
AMENDED ANNUAL REPORT | 2014-10-27 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-04-22 |
LC Article of Correction | 2012-08-15 |
Florida Limited Liability | 2012-07-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State