Entity Name: | XLCR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Jul 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Sep 2021 (3 years ago) |
Document Number: | L16000135755 |
FEI/EIN Number | 813325417 |
Address: | 2785 SE Mariposa Ave, Port St Lucie, FL, 34952, US |
Mail Address: | 1905 W Blue Heron Blvd, 10331, RIVIERA BEACH, FL, 33404, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HYNDMAN KYLE | Agent | 2785 SE Mariposa Ave, Port St Lucie, FL, 34952 |
Name | Role | Address |
---|---|---|
DALEY DEVON | Manager | 229 LIMESTONE CIRCLE, Conyers, GA, 30013 |
HYNDMAN KYLE | Manager | 2785 SE Mariposa Ave, Port St Lucie, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-09 | 2785 SE Mariposa Ave, Port St Lucie, FL 34952 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-09 | 2785 SE Mariposa Ave, Port St Lucie, FL 34952 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-22 | 2785 SE Mariposa Ave, Port St Lucie, FL 34952 | No data |
REINSTATEMENT | 2021-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-09-25 | HYNDMAN, KYLE | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
LC REVOCATION OF DISSOLUTION | 2021-07-13 | No data | No data |
VOLUNTARY DISSOLUTION | 2018-05-02 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-22 |
REINSTATEMENT | 2021-09-25 |
LC Revocation of Dissolution | 2021-07-13 |
VOLUNTARY DISSOLUTION | 2018-05-02 |
ANNUAL REPORT | 2017-04-30 |
Florida Limited Liability | 2016-07-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State