Search icon

XTL MANAGEMENT, LLC

Company Details

Entity Name: XTL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Jan 2013 (12 years ago)
Document Number: L13000006499
FEI/EIN Number 46-1759978
Address: 7612 Biltmore BLVD, MIRAMAR, FL, 33023, US
Mail Address: 7612 Biltmore BLVD, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TELFORT FRANTZ F Agent 7612 BILTMORE BLVD, MIRAMAR, FL, FL, 33023

Manager

Name Role Address
TELFORT FRANTZ F Manager 7612 BILTMORE BLVD, MIRAMAR, FL, 33023
Telfort Lynouse Manager 7612 Biltmore BLVD, MIRAMAR, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000058443 GRACE BAKERY, PIZZA & CAFE EXPIRED 2018-05-13 2023-12-31 No data 7612 BILTMORE BLVD, MIRAMAR, FL, 33023
G15000024352 GRACELYN EQUITY GROUP ACTIVE 2015-03-06 2025-12-31 No data 7612 BILTMORE BLVD, MIRAMAR, FL, 33023
G13000051411 MAX CLEANING & FLOOR SOLUTIONS EXPIRED 2013-06-03 2018-12-31 No data 3320 S. UNIVERSITY DRIVE, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-08 7612 Biltmore BLVD, MIRAMAR, FL 33023 No data
CHANGE OF MAILING ADDRESS 2014-03-08 7612 Biltmore BLVD, MIRAMAR, FL 33023 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000253252 TERMINATED 1000000954819 BROWARD 2023-05-26 2043-06-02 $ 2,631.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000183733 TERMINATED 1000000920963 BROWARD 2022-04-11 2042-04-13 $ 6,462.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000303622 TERMINATED 1000000892556 BROWARD 2021-06-14 2041-06-16 $ 5,633.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-09-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State