Search icon

XTEAK ON WHEELS LLC - Florida Company Profile

Company Details

Entity Name: XTEAK ON WHEELS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XTEAK ON WHEELS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jan 2020 (5 years ago)
Document Number: L15000100926
FEI/EIN Number 37-1803106

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

Mail Address: 9850 SAN JOSE BLVD, JACKSONVILLE, FL, 32257, US
Address: 9850 SAN JOSE BLVD, JACKSONVILLE, FL, 32257-5495, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS DOMINGO C Manager 9850 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
VALLADARES-PUERTO LUMEY Manager 9850 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
SANTOS DOMINGO C Agent 9850 SAN JOSE BLVD, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000020442 THE CUBAN PLACE ACTIVE 2020-02-14 2025-12-31 - 9850 SAN JOSE BLVD SUITE 1, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 9850 SAN JOSE BLVD, suite 1, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 9850 SAN JOSE BLVD, Suite 1, JACKSONVILLE, FL 32257-5495 -
CHANGE OF MAILING ADDRESS 2020-01-16 9850 SAN JOSE BLVD, Suite 1, JACKSONVILLE, FL 32257-5495 -
LC AMENDMENT 2020-01-14 - -
REGISTERED AGENT NAME CHANGED 2017-02-16 SANTOS, DOMINGO CARBALLO -
REINSTATEMENT 2017-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-12-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-16
LC Amendment 2020-01-14
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4984967708 2020-05-01 0491 PPP 9850 SAN JOSE BLVD STE 1, JACKSONVILLE, FL, 32257-5495
Loan Status Date 2023-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2186
Loan Approval Amount (current) 14092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32257-5495
Project Congressional District FL-05
Number of Employees 3
NAICS code 999990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 5436.15
Forgiveness Paid Date 2022-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State