Search icon

XTRACT DESIGN, LLC

Company Details

Entity Name: XTRACT DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Dec 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000248355
FEI/EIN Number 82-3797489
Address: 1205 LA MESA AVE, WINTER SPRINGS, FL, 32708
Mail Address: 1205 LA MESA AVE, WINTER SPRINGS, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
TARACENA JUAN C Agent 1205 LA MESA AVE, WINTER SPRINGS, FL, 32708

Manager

Name Role Address
TARACENA JUAN C Manager 1205 LA MESA AVE, WINTER SPRINGS, FL, 32708

Auth

Name Role Address
JIMENEZ GUADALUPE V Auth 1205 LA MESA AVE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000160067 ACTIVE 1000000983597 SEMINOLE 2024-03-08 2044-03-20 $ 32,520.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000603344 ACTIVE 1000000906848 SEMINOLE 2021-11-18 2041-11-24 $ 3,162.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000818433 TERMINATED 1000000849160 SEMINOLE 2019-11-22 2039-12-18 $ 988.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-07
Florida Limited Liability 2017-12-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State