Search icon

XAAG SOLUTIONS LLC

Company Details

Entity Name: XAAG SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2022 (2 years ago)
Document Number: L19000124481
FEI/EIN Number 841768014
Address: 8018 SUNPORT DR SUITE 204, ORLANDO, FL, 32809-8106, US
Mail Address: 8018 SUNPORT DR SUITE 204, ORLANDO, FL, 32809-8106, US
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ-TORRES JOSE A Agent 8018 SUNPORT DR SUITE 204, ORLANDO, FL, 328098106

Authorized Member

Name Role Address
DIAZ TORRES JOSE A Authorized Member 8018 SUNPORT DR SUITE 204, ORLANDO, FL, 328098106
Soto Yeritza Authorized Member 8018 SUNPORT DR SUITE 204, ORLANDO, FL, 328098106

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000086180 4PRO ENERGY ACTIVE 2024-07-18 2029-12-31 No data 8018 SUNPORT DR, SUITE 204, ORLANDO, FL, 32809
G21000054469 4PRO ENERGY ACTIVE 2021-04-20 2026-12-31 No data 12116 CAROLINA WOODS LN, ORLANDO, FL, 32824
G21000030031 AMAZON SOLAR ACTIVE 2021-03-03 2026-12-31 No data 12116 CAROLINA WOODS LN, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 8018 SUNPORT DR SUITE 204, ORLANDO, FL 32809-8106 No data
REINSTATEMENT 2022-10-25 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-25 DIAZ-TORRES, JOSE A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-13 8018 SUNPORT DR SUITE 204, ORLANDO, FL 32809-8106 No data
LC AMENDMENT 2021-09-13 No data No data
CHANGE OF MAILING ADDRESS 2021-09-13 8018 SUNPORT DR SUITE 204, ORLANDO, FL 32809-8106 No data
LC AMENDMENT 2021-08-25 No data No data
LC AMENDMENT 2021-06-28 No data No data
LC AMENDMENT 2021-01-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-14
REINSTATEMENT 2022-10-25
LC Amendment 2021-09-13
LC Amendment 2021-08-25
LC Amendment 2021-06-28
ANNUAL REPORT 2021-04-16
LC Amendment 2021-01-11
LC Amendment 2020-05-28
ANNUAL REPORT 2020-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State