Search icon

XTREME CUSTOM LAWNCARE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: XTREME CUSTOM LAWNCARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XTREME CUSTOM LAWNCARE, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 15 Jul 2004 (21 years ago)
Date of dissolution: 12 Nov 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Nov 2021 (4 years ago)
Document Number: L04000052704
FEI/EIN Number 201370412

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

Address: 5755 E Mcmullen road, floral city, FL, 34436, US
Mail Address: 4625 lakeshore drive, ST. CLOUD, FL, 34772, US
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS ROBERT C Managing Member 4625 lakeshore drive, ST. CLOUD, FL, 34772
Bednarek Taylor N co 4625 lakeshore drive, ST. CLOUD, FL, 34772
Bednarek Taylor N o 4625 lakeshore drive, ST. CLOUD, FL, 34772
MILLS ROBERT C Agent 4625 lakeshore drive, ST. CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-12 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 4625 lakeshore drive, ST. CLOUD, FL 34772 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 5755 E Mcmullen road, floral city, FL 34436 -
CHANGE OF MAILING ADDRESS 2018-04-30 5755 E Mcmullen road, floral city, FL 34436 -
REINSTATEMENT 2015-11-02 - -
REGISTERED AGENT NAME CHANGED 2015-11-02 MILLS, ROBERT C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-10-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-16
REINSTATEMENT 2015-11-02
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13000.00
Total Face Value Of Loan:
13000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13000
Current Approval Amount:
13000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13087.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State