Search icon

XSTONE EFFECT LLC - Florida Company Profile

Company Details

Entity Name: XSTONE EFFECT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XSTONE EFFECT 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 Jun 2014 (11 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: L14000092112
FEI/EIN Number 47-1064119

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

Address: 4341 BIXBY CIRCLE, PENSACOLA, FL, 32514, US
Mail Address: 4341 BIXBY CIRCLE, PENSACOLA, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAJORS LISA M Assi 4341 BIXBY CIRCLE, PENSACOLA, FL, 32514
Majors Eric Manager 4341 BIXBY CIRCLE, PENSACOLA, FL, 32514
MAJORS ERIC R Agent 4341 BIXBY CIRCLE, PENSACOLA, FL, 32514

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000022280 HEDGEMOW EXPIRED 2018-02-13 2023-12-31 - 6847 N 9TH AVE,A324, PENSACOLA, FL, 32514
G17000052501 HEDGEMOW EXPIRED 2017-05-11 2022-12-31 - 4341 BIXBY CIRCLE, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-04-28 MAJORS, ERIC R -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21
Florida Limited Liability 2014-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3216898503 2021-02-23 0491 PPS 4341 Bixby Cir, Pensacola, FL, 32514-8008
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5900
Loan Approval Amount (current) 5900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32514-8008
Project Congressional District FL-01
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5959.65
Forgiveness Paid Date 2022-03-03
3054277200 2020-04-16 0491 PPP 4341 Bixby Circle, Pensacola, FL, 32514
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32514-0311
Project Congressional District FL-01
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6257.41
Forgiveness Paid Date 2021-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State