Search icon

X'CLUSIVE MOTORZ, LLC - Florida Company Profile

Company Details

Entity Name: X'CLUSIVE MOTORZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

X'CLUSIVE MOTORZ, 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: 23 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000120596
FEI/EIN Number 46-2771444

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

Address: 145 W CENTRAL AVE, LAKE WALES, FL, 33853, US
Mail Address: 657 Pitt Street, Clermont, FL, 34711, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE ALFREDA Managing Member 145 W CENTRAL AVE, LAKE WALES, FL, 33853
EBANKS MAURICIO Managing Member 145 W CENTRAL AVE, LAKE WALES, FL, 33853
Smith Leland Manager 145 W CENTRAL AVE, LAKE WALES, FL, 33853
Neal Raveen Manager 241 Crestview Drive, Clermont, FL, 34711
Moore Alfreda Agent 145 W CENTRAL AVE, LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-06-21 Moore, Alfreda -
REGISTERED AGENT ADDRESS CHANGED 2015-10-19 145 W CENTRAL AVE, LAKE WALES, FL 33853 -
LC AMENDMENT 2015-10-19 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-15
REINSTATEMENT 2021-10-17
ANNUAL REPORT 2020-06-25
REINSTATEMENT 2019-10-25
REINSTATEMENT 2018-11-01
ANNUAL REPORT 2017-04-29
AMENDED ANNUAL REPORT 2016-06-21
AMENDED ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State