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. |
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 |
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 |
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 | - | - |
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