Search icon

MOMENTUM XP LLC - Florida Company Profile

Company Details

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

MOMENTUM XP 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: 08 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Sep 2019 (6 years ago)
Document Number: L16000070292
FEI/EIN Number 81-2227506

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

Address: 6996 PIAZZA GRANDE AVE, SUITE 202, ORLANDO, FL, 32835, US
Mail Address: 6996 PIAZZA GRANDE AVE, SUITE 202, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIM JULIA Manager 6996 PIAZZA GRANDE AVE, ORLANDO, FL, 32835
TENG UNTUNG Manager 6996 PIAZZA GRANDE AVE, ORLANDO, FL, 32835
TENG UN TUNG Agent 6996 PIAZZA GRANDE AVE STE 202, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2019-09-16 MOMENTUM XP LLC -
REGISTERED AGENT NAME CHANGED 2019-09-16 TENG, UN TUNG -
REGISTERED AGENT ADDRESS CHANGED 2019-09-16 6996 PIAZZA GRANDE AVE STE 202, ORLANDO, FL 32835 -
LC AMENDMENT 2016-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-11 6996 PIAZZA GRANDE AVE, SUITE 202, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2016-08-11 6996 PIAZZA GRANDE AVE, SUITE 202, ORLANDO, FL 32835 -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-03
LC Amendment and Name Change 2019-09-16
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State