Search icon

XRM HYPERSTRUCTURE LLC - Florida Company Profile

Company Details

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

XRM HYPERSTRUCTURE 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: 29 Mar 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L16000062791
FEI/EIN Number 81-2003378

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

Address: 801 West Bay Dr, Largo, FL, 33770, US
Mail Address: 801 West Bay Dr, Largo, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONARD ANTHONY J Manager 10722 109TH ST N, LARGO, FL, 33778
Conard Anthony J Agent 801 West Bay Dr, Largo, FL, 33770

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000111727 BLUE SOLARIS EXPIRED 2016-10-13 2021-12-31 - 801 WEST BAY DR, SUITE 319, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC DISSOCIATION MEM 2017-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 801 West Bay Dr, Suite 512, Largo, FL 33770 -
CHANGE OF MAILING ADDRESS 2017-03-17 801 West Bay Dr, Suite 512, Largo, FL 33770 -
REGISTERED AGENT NAME CHANGED 2017-03-17 Conard, Anthony J -
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 801 West Bay Dr, Suite 512, Largo, FL 33770 -

Documents

Name Date
CORLCDSMEM 2017-12-04
ANNUAL REPORT 2017-03-17
Florida Limited Liability 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State