Search icon

XANADU SMART PRODUCTS, LLC. - Florida Company Profile

Company Details

Entity Name: XANADU SMART PRODUCTS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XANADU SMART PRODUCTS, 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: 15 Jun 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: L20000165160
FEI/EIN Number 85-1609310

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

Address: 1451 NW 31st. Avenue, Lauderhill, FL, 33311, US
Mail Address: 3200 NW 62nd Avenue, Suite #210, Pompano Beach, FL, 33063, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Small Paul A Manager 5832 NW 54th Circle, Coral Springs, FL, 33067
Robinson Denetia V Manager 3850 SW 10th Court, Fort Lauderdale, FL, 33312
Small Paul A Agent 5832 NW 54th Circle, Coral Springs, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000028199 XANADU WHOLESALERS ACTIVE 2021-02-28 2026-12-31 - 3200 NW 62ND AVENUE, SUITE #210, CORAL SPRINGS, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 1451 NW 31st. Avenue, SUITE C, Lauderhill, FL 33311 -
CHANGE OF MAILING ADDRESS 2022-04-17 1451 NW 31st. Avenue, SUITE C, Lauderhill, FL 33311 -
REGISTERED AGENT NAME CHANGED 2022-04-17 Small, Paul A -
REGISTERED AGENT ADDRESS CHANGED 2022-04-17 5832 NW 54th Circle, Coral Springs, FL 33067 -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-10-12
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-17
REINSTATEMENT 2021-10-04
Florida Limited Liability 2020-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State