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. |
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 |
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 |
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 | - |
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