Search icon

XMIO TECH LLC

Company Details

Entity Name: XMIO TECH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Apr 2018 (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: L18000104614
FEI/EIN Number NOT APPLICABLE
Address: 13703 Oak Forest Blvd N B1, Seminole, FL, 33776, US
Mail Address: 13703 Oak Forest Blvd N B1, Seminole, FL, 33708, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Jacho Christopher O Agent 13703 Oak Forest Blvd B1, Seminole, FL, 33776

Manager

Name Role Address
Jacho Christopher O Manager 13703 Oak Forest Blvd N B1, Seminole, FL, 33708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000081764 MEDIADYNAMICS.LIVE EXPIRED 2018-07-31 2023-12-31 No data 5550 GLADES ROAD, SUITE 500-1016, BOCA RATON, FL, 33431
G18000073741 HOST BABY INC EXPIRED 2018-07-03 2023-12-31 No data 7222 120TH AVENUE, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 13703 Oak Forest Blvd N B1, Seminole, FL 33776 No data
REGISTERED AGENT NAME CHANGED 2022-02-15 Jacho, Christopher O No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 13703 Oak Forest Blvd B1, Seminole, FL 33776 No data
CHANGE OF MAILING ADDRESS 2022-02-15 13703 Oak Forest Blvd N B1, Seminole, FL 33776 No data
REINSTATEMENT 2022-02-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2022-02-15
REINSTATEMENT 2022-02-14
AMENDED ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2020-03-05
AMENDED ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2019-01-20
Florida Limited Liability 2018-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State