Search icon

XCOVERY LLC - Florida Company Profile

Company Details

Entity Name: XCOVERY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 14 Aug 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: M09000003200
FEI/EIN Number 270730805

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

Address: 11780 US Hwy One, Ste 202, Palm Beach Gardens, FL, 33408, US
Mail Address: 11780 US Hwy One, Ste 202, Palm Beach Gardens, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Snyder Sherry Chairman 11780 US Hwy One, Ste 202, Palm Beach Gardens, FL, 33408
Webb Mike President 11780 US Hwy One, Ste 202, Palm Beach Gardens, FL, 33408
Webb Mike Chairman 11780 US Hwy One, Ste 202, Palm Beach Gardens, FL, 33408
Straight Joe Chief Financial Officer 11780 US Hwy One, Ste 202, Palm Beach Gardens, FL, 33408
Liang Chris Secretary 11780 US Hwy One, Ste 202, Palm Beach Gardens, FL, 33408
Amer Ed Asst 11780 US Hwy One, Ste 202, Palm Beach Gardens, FL, 33408
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-16 11780 US Hwy One, Ste 202, Palm Beach Gardens, FL 33408 -
CHANGE OF MAILING ADDRESS 2016-03-16 11780 US Hwy One, Ste 202, Palm Beach Gardens, FL 33408 -
REGISTERED AGENT NAME CHANGED 2012-09-12 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2012-09-12 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 -
LC ARTICLE OF CORRECTION 2009-08-31 - -

Documents

Name Date
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-03
Reg. Agent Change 2012-09-12
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-12
LC Article of Correction 2009-08-31

Date of last update: 01 May 2025

Sources: Florida Department of State