Search icon

EXCHANGE PERFORMANCE STRATEGY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: EXCHANGE PERFORMANCE STRATEGY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXCHANGE PERFORMANCE STRATEGY GROUP, 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: 04 Apr 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000085155
FEI/EIN Number 82-5119629

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

Address: 32228 Goddard Drive, Wesley Chapel, FL, 33543, US
Mail Address: 32228 Goddard Drive, Wesley Chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGGLER JOSEPH HIV Authorized Member 32228 Goddard Drive, Wesley Chapel, FL, 33543
Moseley Cheyenne Agent 5575 S. SEMORAN BLVD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-01 32228 Goddard Drive, Wesley Chapel, FL 33543 -
CHANGE OF MAILING ADDRESS 2021-10-01 32228 Goddard Drive, Wesley Chapel, FL 33543 -
REGISTERED AGENT NAME CHANGED 2021-10-01 Moseley, Cheyenne -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-12 5575 S. SEMORAN BLVD, SUITE 36, ORLANDO, FL 32822 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000599837 ACTIVE 1000000972794 PASCO 2023-12-04 2033-12-06 $ 687.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000303176 TERMINATED 1000000892370 PASCO 2021-06-14 2031-06-16 $ 1,829.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2021-10-01
Florida Limited Liability 2018-04-04

Date of last update: 02 May 2025

Sources: Florida Department of State