Search icon

XCEPTIONAL U, LLC - Florida Company Profile

Company Details

Entity Name: XCEPTIONAL U, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XCEPTIONAL U, 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: 09 Dec 2013 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000169785
FEI/EIN Number 46-4288691

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

Address: 1282 SANIBEL LN., GULF BREEZE, FL, 32563, US
Mail Address: 51 E Gregory St, Pensacola, FL, 32502, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Campbell Juli Chief Executive Officer 51 E Gregory St, Pensacola, FL, 32502
Campbell Juli DOwner Agent 13302 WINDING OAK COURT, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000093756 GULF COAST MEDIA, INC. EXPIRED 2016-08-29 2021-12-31 - 109 N A STREET, PENSACOLA, FL, 32502
G16000054071 SIGNATURE METAL CARDS EXPIRED 2016-06-01 2021-12-31 - 109 N. A STREET, PENSACOLA, FL, 32502
G15000034588 VALPAK GULF COST EXPIRED 2015-04-06 2020-12-31 - 1282 SANIBEL LANE, GULF BREEZE, FL, 32653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-14 - -
CHANGE OF MAILING ADDRESS 2017-10-14 1282 SANIBEL LN., GULF BREEZE, FL 32563 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-01 - -
REGISTERED AGENT NAME CHANGED 2016-10-01 Campbell, Juli Diane, Owner -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000212892 ACTIVE 1000000819244 ESCAMBIA 2019-03-12 2029-03-20 $ 406.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
REINSTATEMENT 2017-10-14
REINSTATEMENT 2016-10-01
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-17
Florida Limited Liability 2013-12-09

Date of last update: 02 May 2025

Sources: Florida Department of State