Search icon

XENON ACQUISITION PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: XENON ACQUISITION PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XENON ACQUISITION PARTNERS 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: 12 Feb 2014 (11 years ago)
Date of dissolution: 30 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2024 (4 months ago)
Document Number: L14000024382
FEI/EIN Number 46-4795366

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

Address: 73 S River Rd, S River Rd, Sewalls Point, FL, 34996, US
Mail Address: 696 Smith Neck Rd, Dartmouth, MA, 02748, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHUB MARK G Managing Member 73 S River Rd, Sewalls Point, FL, 34996
FINGER JASON Managing Member 407 ALMAR AVE, PACIFIC PALISADES, CA, 90272
SHUB MARK G Agent 73 S River Rd, Sewalls Point, FL, 34996

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 73 S River Rd, S River Rd, Sewalls Point, FL 34996 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 73 S River Rd, Sewalls Point, FL 34996 -
CHANGE OF MAILING ADDRESS 2021-01-28 73 S River Rd, S River Rd, Sewalls Point, FL 34996 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-30
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State