Search icon

XTENSIBLE SOLUTIONS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: XTENSIBLE SOLUTIONS, 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: 25 Jan 2011 (14 years ago)
Date of dissolution: 03 Nov 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Nov 2020 (4 years ago)
Document Number: M11000000325
FEI/EIN Number 161656978

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

Address: 123 FELTON STREET, MARLBOROUGH, MA, 01752, US
Mail Address: 123 FELTON STREET, MARLBOROUGH, MA, 01752, US
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of XTENSIBLE SOLUTIONS, LLC, NEW YORK 5918754 NEW YORK
Headquarter of XTENSIBLE SOLUTIONS, LLC, COLORADO 20081048474 COLORADO
Headquarter of XTENSIBLE SOLUTIONS, LLC, ILLINOIS LLC_09492526 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORUS 401(K) 2023 161656978 2024-09-15 XTENSIBLE SOLUTIONS LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 221100
Sponsor’s telephone number 3219170685
Plan sponsor’s address 6900 TAVISTOCK LAKES BLVD., SUITE 400, ORLANDO, FL, 32827

Plan administrator’s name and address

Administrator’s EIN 461803145
Plan administrator’s name FORUSALL, INC.
Plan administrator’s address 809 LAUREL ST., #1328, SAN CARLOS, CA, 94070
Administrator’s telephone number 8444012253

Signature of

Role Plan administrator
Date 2024-09-15
Name of individual signing JUSTIN RAMIREZ
Valid signature Filed with authorized/valid electronic signature
FORUS 401(K) 2022 161656978 2023-08-09 XTENSIBLE SOLUTIONS LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 221100
Sponsor’s telephone number 3219170685
Plan sponsor’s address 6900 TAVISTOCK LAKES BLVD., SUITE 400, ORLANDO, FL, 32827

Plan administrator’s name and address

Administrator’s EIN 461803145
Plan administrator’s name FORUSALL, INC.
Plan administrator’s address 809 LAUREL ST., #1328, SAN CARLOS, CA, 94070
Administrator’s telephone number 8444012253

Signature of

Role Plan administrator
Date 2023-08-09
Name of individual signing ALEXANDER JACOBSEN
Valid signature Filed with authorized/valid electronic signature
FORUS 401(K) 2021 161656978 2022-09-23 XTENSIBLE SOLUTIONS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 221100
Sponsor’s telephone number 3219170685
Plan sponsor’s address 6900 TAVISTOCK LAKES BLVD., SUITE 400, ORLANDO, FL, 32827

Plan administrator’s name and address

Administrator’s EIN 461803145
Plan administrator’s name FORUSALL, INC.
Plan administrator’s address 809 LAUREL STREET #1328, SAN CARLOS, CA, 94070
Administrator’s telephone number 8444012253

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing ALEXANDER JACOBSEN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Barclay Alyson S Auth 9900A Clayton Road, St. Louis, MO, 63124
DOBLE ENGINEERING COMPANY Sole -
Robinson Greg M Gene 123 FELTON STREET, MARLBOROUGH, MA, 01752
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2020-11-03 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000350000. CONVERSION NUMBER 300000207193
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 123 FELTON STREET, MARLBOROUGH, MA 01752 -
CHANGE OF MAILING ADDRESS 2020-04-01 123 FELTON STREET, MARLBOROUGH, MA 01752 -

Documents

Name Date
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-03-19
Foreign Limited 2011-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State