Search icon

XYZ123, LLC - Florida Company Profile

Company Details

Entity Name: XYZ123, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XYZ123, 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: 03 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Aug 2018 (7 years ago)
Document Number: L16000084659
FEI/EIN Number NOT APPLICABLE

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

Address: 5106 W. SAN JOSE ST., TAMPA, FL, 33629, US
Mail Address: P.O. BOX 320134, TAMPA, FL, 33679, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURRANCE CHAD G Manager P.O. BOX 320134, TAMPA, FL, 33679
DURRANCE LESLIE H Manager P.O. BOX 320134, TAMPA, FL, 33679
DELOACH, P.L. Agent 1206 EAST RIDGEWOOD ST., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-04 Lisa Sherman CPA -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 111 East Park Street, Lake Placid, FL 33852 -
LC AMENDMENT 2018-08-24 - -
CHANGE OF MAILING ADDRESS 2018-08-24 5106 W. SAN JOSE ST., TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2018-08-24 DELOACH, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2018-08-24 1206 EAST RIDGEWOOD ST., ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-01
LC Amendment 2018-08-24
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State