Search icon

XYMOGEN RE, LLC

Company Details

Entity Name: XYMOGEN RE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jul 2020 (5 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Oct 2020 (4 years ago)
Document Number: L20000217750
FEI/EIN Number APPLIED FOR
Address: 6900 KINGSPOINTE PKWY, ORLANDO, FL, 32819, US
Mail Address: 6900 KINGSPOINTE PKWY, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BRIAN BLACKBURN Agent 6800 KINGSPOINTE PKWY, ORLANDO, FL, 32819

Chief Operating Officer

Name Role Address
Blackburn Stephanie Chief Operating Officer 6900 KINGSPOINTE PKWY, ORLANDO, FL, 32819

Chief Executive Officer

Name Role Address
Blackburn Brian Chief Executive Officer 6900 KINGSPOINTE PKWY, ORLANDO, FL, 32819

Secretary

Name Role Address
Blackburn Kyle Secretary 6900 KINGSPOINTE PKWY, ORLANDO, FL, 32819

Asst

Name Role Address
Blackburn, Jr. Brian Asst 6900 KINGSPOINTE PKWY, ORLANDO, FL, 32819
Blackburn Sarah Asst 6900 KINGSPOINTE PKWY, ORLANDO, FL, 32819

Manager

Name Role
XYMOGEN, INC. Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000109125 PHA ACTIVE 2020-08-24 2025-12-31 No data 6800 KINGSPOINTE PARKWAY, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2020-10-07 XYMOGEN RE, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-07 6900 KINGSPOINTE PKWY, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2020-10-07 6900 KINGSPOINTE PKWY, ORLANDO, FL 32819 No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-09
LC Amendment and Name Change 2020-10-07
Florida Limited Liability 2020-07-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State