Search icon

SC3 XP HOLDINGS, LLC

Company Details

Entity Name: SC3 XP HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 12 Jul 2018 (7 years ago)
Date of dissolution: 17 Dec 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Dec 2020 (4 years ago)
Document Number: M18000006427
FEI/EIN Number 85-1850757
Address: 317 Northlake Blvd, suite 1016, Altamonte Springs, FL, 32701, US
Mail Address: 317 Northlake Blvd, suite 1016, Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Payne John Manager 317 Northlake Blvd, Altamonte Springs, FL, 32701

Auth

Name Role Address
McPheeters Kristin Auth 317 Northlake Blvd, Altamonte Springs, FL, 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000162420 SC3 XP HOLDINGS, LLC ACTIVE 2020-12-22 2025-12-31 No data 317 NORTHLAKE BLVD, SUITE 1016, ALTAMONTE SPRINGS, FL, 32701
G18000077117 MONSTER XP EXPIRED 2018-07-16 2023-12-31 No data 1511 BALTIMORE AVENUE, SUITE 500, KANSAS CITY, MO, 64108

Events

Event Type Filed Date Value Description
CONVERSION 2020-12-17 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L20000395523. CONVERSION NUMBER 100000208771
REINSTATEMENT 2020-12-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-12-11 317 Northlake Blvd, suite 1016, Altamonte Springs, FL 32701 No data
CHANGE OF MAILING ADDRESS 2020-12-11 317 Northlake Blvd, suite 1016, Altamonte Springs, FL 32701 No data
REGISTERED AGENT NAME CHANGED 2020-12-11 C T CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
REINSTATEMENT 2020-12-11
ANNUAL REPORT 2019-04-26
Foreign Limited 2018-07-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State