Entity Name: | XPT PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Jul 2020 (5 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 18 Oct 2021 (3 years ago) |
Document Number: | M20000006862 |
FEI/EIN Number | 84-2849287 |
Address: | 50 Brewery Street, Suite 8476, New Haven, CT, 06530, US |
Mail Address: | 4965 Preston Park Blvd. Suite 650, Plano, TX, 75093, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
3H AGENT SERVICES, INC. | Agent |
Name | Role |
---|---|
XPT GROUP LLC | Member |
Name | Role | Address |
---|---|---|
Ruggieri Thomas | Manager | 4965 Preston Park Blvd. Suite 650, Plano, TX, 75093 |
Petrucci Chris | Manager | 50 Brewery Street, Suite 8476, New Haven, CT, 06530 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000121897 | XPT SPECIALTY | ACTIVE | 2022-09-27 | 2027-12-31 | No data | 50 BREWERY STREET, SUITE 8476, NEW HAVEN, CT, 06530 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 50 Brewery Street, Suite 8476, New Haven, CT 06530 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 50 Brewery Street, Suite 8476, New Haven, CT 06530 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 2114 NW 40th Terrace, Suite D2, Gainesville, FL 32605 | No data |
LC STMNT OF RA/RO CHG | 2021-10-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-18 | 3H AGENT SERVICES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-25 |
CORLCRACHG | 2021-10-18 |
ANNUAL REPORT | 2021-03-18 |
Foreign Limited | 2020-07-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State