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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State