Search icon

XIMENES REAL ESTATE INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: XIMENES REAL ESTATE INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XIMENES REAL ESTATE INVESTMENTS, 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: 21 Nov 2013 (11 years ago)
Date of dissolution: 09 Aug 2024 (9 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2025 (3 months ago)
Document Number: L13000163393
FEI/EIN Number 37-1744747

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

Mail Address: 7419 Sparkling Ct, REUNION, FL, 34747, US
Address: 7419 Sparkling Ct, Reunion, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
XIMENES AGUIAR JR. TARCISIO Auth AVE. SANTOS DUMONT, 5753 13TH FLOOR, FORTALEZA, CE, 60175-047
XIMENES AGUIAR ANA PAULA A Auth AVE. SANTOS DUMONT, 5753 13TH FLOOR, FORTALEZA, 60175-047

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-31 LARSON ACCOUNTING GROUP -
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL 32819 -
REINSTATEMENT 2025-01-30 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2024-08-09 - -
CHANGE OF MAILING ADDRESS 2020-01-28 7419 Sparkling Ct, Suite 101, Reunion, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 7419 Sparkling Ct, Suite 101, Reunion, FL 34747 -

Documents

Name Date
Reinstatement 2025-01-30
Admin. Diss. for Reg. Agent 2024-08-09
Reg. Agent Resignation 2024-05-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State