Search icon

X-FACTOR COACHING & CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: X-FACTOR COACHING & CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

X-FACTOR COACHING & CONSULTING, 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: 26 Oct 2018 (7 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: L18000252850
FEI/EIN Number 83-2438709

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

Address: 4243 Irvington Avenue, Jacksonville, FL, 32210, US
Mail Address: 4243 Irvington Avenue, Jacksonville, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGGINS JAMES FII Manager 4243 Irvington Avenue, Jacksonville, FL, 32210
MONAKEY & COMPANY, CPA'S ,LC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000048880 X-FACTOR SUCCESS REALTY ACTIVE 2022-04-18 2027-12-31 - 4243 IRVINGTON AVENUE, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-18 4243 Irvington Avenue, Jacksonville, FL 32210 -
CHANGE OF MAILING ADDRESS 2022-02-18 4243 Irvington Avenue, Jacksonville, FL 32210 -
REGISTERED AGENT NAME CHANGED 2021-01-15 Monakey & Company CPA's LC -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 12443 SAN JOSE BLVD, SUITE 301, JACKSONVILLE, FL 32223 -
LC AMENDMENT 2019-01-02 - -
LC DISSOCIATION MEM 2019-01-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
LC Amendment 2019-01-02
CORLCDSMEM 2019-01-02
Florida Limited Liability 2018-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State