Search icon

DANCE X-TREME, LLC - Florida Company Profile

Company Details

Entity Name: DANCE X-TREME, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANCE X-TREME, 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: 13 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L05000058597
FEI/EIN Number 470068729

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

Address: 1758 TAMIAMI TRAIL, VENICE, FL, 34293, US
Mail Address: 1758 TAMIAMI TRAIL, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLICK NIKKI L Manager 2089 MESIC HAMMOCK WAY, VENICE, FL, 34292
FLICK NIKKI L Agent 3912 WOODMERE PARK BLVD, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08007900395 SUNCOAST DANCE CHALLENGE EXPIRED 2008-01-07 2013-12-31 - 1758 TAMIAMI TRAIL, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-05 3912 WOODMERE PARK BLVD, APT 1, VENICE, FL 34293 -
LC AMENDMENT 2007-08-16 - -
REGISTERED AGENT NAME CHANGED 2007-08-16 FLICK, NIKKI L -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 1758 TAMIAMI TRAIL, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2006-04-28 1758 TAMIAMI TRAIL, VENICE, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-04-30
LC Amendment 2007-08-16
ANNUAL REPORT 2007-07-08
ANNUAL REPORT 2006-04-28
Florida Limited Liabilites 2005-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State