Entity Name: | ENERGY XF INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENERGY XF 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: | 01 Dec 2014 (10 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: | L14000183481 |
FEI/EIN Number |
47-2853354
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 East Las Olas Boulevard, Fort Lauderdale, FL, 33301, US |
Mail Address: | 501 East Las Olas Boulevard, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWLAND XAVIER R | Manager | 5082 Norma Elaine Road, WEST PALM BEACH, FL, 33417 |
NEWLAND XAVIER RMGR | Agent | 5082 Norma Elaine Road, WEST PALM BEACH, FL, 33417 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000107538 | TOWER ELECTRIC OF PALM BEACH | EXPIRED | 2019-10-02 | 2024-12-31 | - | 5082 NORMA ELAINE RD, NORMA ELAINE RD, WPB, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-02-18 | 501 East Las Olas Boulevard, Fort Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-18 | 501 East Las Olas Boulevard, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-20 | 5082 Norma Elaine Road, WEST PALM BEACH, FL 33417 | - |
REINSTATEMENT | 2018-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-05-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-10 | NEWLAND, XAVIER R, MGR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000375792 | ACTIVE | 2022-002628-CA-01 | MIAMI-DADE CLERK OF COURT CIRC | 2022-07-07 | 2027-08-05 | $37,165.35 | MERCHANT CAPITAL GROUP LLC DBA GREENBOX CAPITAL, 2200 BISCAYNE BLVD, 2ND FLOOR, MIAMI FL, 33137 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-10-20 |
REINSTATEMENT | 2017-05-10 |
Florida Limited Liability | 2014-12-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4346897804 | 2020-05-28 | 0455 | PPP | 5082 Norma Elaine Road, West Palm Beach, FL, 33417-4735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State