Entity Name: | XCNTRY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
XCNTRY, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Oct 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L99000007107 |
FEI/EIN Number |
593628949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 519 Roma ct, Naples, FL, 34110, US |
Mail Address: | 519 Roma ct., Naples, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LILJA IRINA APR of E | Authorized Member | 519 Roma ct, Naples, FL, 34110 |
SCHENK & ASSOCIATES, PLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 519 Roma ct, 2204, Naples, FL 34110 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 519 Roma ct, 2204, Naples, FL 34110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 606 Bald Eagle Drive, Suite 612, MARCO ISLAND, FL 34145 | - |
LC AMENDMENT AND NAME CHANGE | 2011-04-06 | XCENTRY, LLC | - |
REGISTERED AGENT NAME CHANGED | 2007-07-06 | SCHENK & ASSOCIATES, PLC | - |
REINSTATEMENT | 2001-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State