Search icon

XAYCHALEUN LLC - Florida Company Profile

Company Details

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

XAYCHALEUN 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: 08 Oct 2014 (11 years ago)
Document Number: L14000157619
FEI/EIN Number 47-1807837

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

Address: 2120 Arden Oaks Drive, Ocoee, FL, 34761, US
Mail Address: 445 Pittman Avenue, VERO BEACH, FL, 32968, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Titus Soukdalay Chief Financial Officer 445 Pittman Avenue, VERO BEACH, FL, 32968
TITUS SOUKDALAY Agent 445 Pittman Avenue, VERO BEACH, FL, 32968

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000102806 DEE CATERING SERVICES EXPIRED 2014-10-09 2019-12-31 - 2523 12TH SQUARE SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-27 - -
CHANGE OF MAILING ADDRESS 2022-03-15 2120 Arden Oaks Drive, Ocoee, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 445 Pittman Avenue, VERO BEACH, FL 32968 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 2120 Arden Oaks Drive, Ocoee, FL 34761 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-06

Date of last update: 03 May 2025

Sources: Florida Department of State