Search icon

XCELSIOR LLC - Florida Company Profile

Company Details

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

XCELSIOR 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: 28 Mar 2013 (12 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: L13000046117
FEI/EIN Number 80-0909918

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

Address: 6735 CONROY WINDERMERE RD,, ORLANDO, FL, 32835, US
Mail Address: 6735 CONROY WINDERMERE RD,, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATOS RUBEM R Secretary 6735 CONROY WINDERMERE RD,, ORLANDO, FL, 32835
BARTHOLOMEU CELIA REGINA X Auth 6735 CONROY WINDERMERE RD., ORLANDO, FL, 32835
MATOS RUBEM R Agent 6735 CONROY WINDERMERE RD,, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 6735 CONROY WINDERMERE RD,, SUITE 331, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2020-04-15 6735 CONROY WINDERMERE RD,, SUITE 331, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2020-04-15 MATOS, RUBEM R -
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 6735 CONROY WINDERMERE RD,, SUITE 331, ORLANDO, FL 32835 -

Documents

Name Date
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-04-15
AMENDED ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State