Search icon

X8 BRANDS, LLC

Headquarter

Company Details

Entity Name: X8 BRANDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Nov 2012 (12 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: L12000150428
FEI/EIN Number 300756370
Address: 1150 Catamount Drive, Golden, CO, 80403, US
Mail Address: 1150 Catamount Drive, Golden, CO, 80403, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of X8 BRANDS, LLC, COLORADO 20151485365 COLORADO

Agent

Name Role
CJ LAW, LLC Agent

Chief Executive Officer

Name Role Address
DIMARCO ROBERT JR. Chief Executive Officer 1150 Catamount Drive, Golden, CO, 80403

Chief Operating Officer

Name Role Address
LACHANCE ARGELIA Chief Operating Officer 1150 Catamount Drive, Golden, CO, 80403

Authorized Person

Name Role Address
XEIGHT LABS, INC. Authorized Person 1150 Catamount Drive, Golden, CO, 80403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1150 Catamount Drive, Golden, CO 80403 No data
CHANGE OF MAILING ADDRESS 2019-04-30 1150 Catamount Drive, Golden, CO 80403 No data
LC INTEREST EXCHANGE 2018-12-04 No data No data
LC AMENDMENT 2017-05-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-11 303 Banyan Blvd, 303, West Palm Beach, FL 33401 No data
REGISTERED AGENT NAME CHANGED 2016-01-11 CJ Law No data
REINSTATEMENT 2013-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000457459 LAPSED 50-2017-CA-001758-XXXX-MB 15TH JUDICIAL CIRCUIT 2017-07-24 2022-08-14 $2,025.39 LARRY FRANK AND JEFFREY PADNIS, 8064 NW 62ND PLACE, PARKLAND, FL 33067

Documents

Name Date
ANNUAL REPORT 2019-04-30
CORLCIE 2018-12-04
ANNUAL REPORT 2018-03-26
LC Amendment 2017-05-25
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-04-09
REINSTATEMENT 2013-10-08
Florida Limited Liability 2012-11-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State